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

Kamau, Moses Gitau

    Related profiles found in government register
  • Kamau, Moses Gitau

    Registered addresses and corresponding companies
    • icon of address 16a, Coggeshall Road, Braintree, CM7 9BY, England

      IIF 1
    • icon of address 13, Neasham, Road, Dagenham, Essex, RM8 2LT, United Kingdom

      IIF 2
  • Kamau, Moses
    British businessman

    Registered addresses and corresponding companies
    • icon of address 58 Queensberry Place, Manor Park, Newham, E12 6UN

      IIF 3
  • Kamau, Moses Gitau
    British security manager

    Registered addresses and corresponding companies
    • icon of address 13 Neasham Road, Dagenham, RM8 2LT

      IIF 4
  • Kamau, Moses Gitau
    British care manager born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Coggeshall Road, Essex, CM7 9BY, England

      IIF 5
  • Kamau, Moses Gitau
    British consultant born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radiant House, 28-30 Fowler Road, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 6
  • Kamau, Moses
    British business man born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Queensberry Place, Manor Park, Newham, E12 6UN

      IIF 7
  • Kamau, Moses
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Queensberry Place, Manor Park, Newham, E12 6UN

      IIF 8
  • Kamau, Moses Gitau
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7 Colne House, 96 Mount Chambers, Coggeshall Road, Braintree, Essex, CM7 9BY, England

      IIF 9
  • Kamau, Moses Gitau
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-30 Radiant House, Fowler Street, Hainault, Essex, IG6 3UT, England

      IIF 10
  • Kamau, Moses Gitau
    British operations manager born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radiant House, 28-30 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, England

      IIF 11
  • Kamau, Moses Gitau
    British self employed born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Neasham, Road, Dagenham, Essex, RM8 2LT, United Kingdom

      IIF 12
  • Mr Moses Gitau Kamau
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Coggeshall Road, Braintree, Essex, CM779BY, England

      IIF 13
    • icon of address Office 7 Colne House, 96 Mount Chambers, Coggeshall Road, Braintree, Essex, CM7 9BY, England

      IIF 14
    • icon of address 208, Grangewood House, Oakwood Hill, Loughton, IG10 3TZ, England

      IIF 15
  • Mr Moses Gitau Kamau
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-30 Radiant House, Fowler Street, Hainault, Essex, IG6 3UT, England

      IIF 16
    • icon of address Radiant House, 28-30 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, England

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 11-17 Fowler Road, Hainault Business Park, Ilford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-10 ~ dissolved
    IIF 4 - Secretary → ME
  • 2
    icon of address Bridgeman Court, Salop Street, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2009-05-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    icon of address Colne House Office 7 Colne House, 96 Mount Chambers Coggeshall Road, Braintree, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,771 GBP2022-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 5 - Director → ME
    icon of calendar 2020-01-09 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 7 Colne House, 96 Mount Chambers, Coggeshall Road, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,020 GBP2022-01-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 28-30 Radiant House Fowler Street, Hainault, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Radiant House 28-30 Fowler Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 11-17 Fowler Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,861 GBP2016-08-31
    Officer
    icon of calendar 2006-08-24 ~ 2009-05-01
    IIF 7 - Director → ME
  • 2
    icon of address C/o Thornton Rones Ltd, 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -61,105 GBP2021-06-30
    Officer
    icon of calendar 2012-06-18 ~ 2014-04-01
    IIF 12 - Director → ME
    icon of calendar 2012-06-18 ~ 2015-05-01
    IIF 2 - Secretary → ME
  • 3
    icon of address 83 Victoria Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,667 GBP2024-07-31
    Officer
    icon of calendar 2019-07-18 ~ 2020-01-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2020-01-21
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Radiant House 28-30 Fowler Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2020-04-01
    IIF 11 - 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.