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, Nicholas Anthony

    Related profiles found in government register
  • Moss, Nicholas Anthony
    British lawyer born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Maurice Road, Bristol, BS6 5BZ

      IIF 1
  • Moss, Nicholas Anthony
    British solicitor born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moss, Nicholas Anthony
    born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Maurice Road, St Andrews, Bristol, BS6 5BZ

      IIF 7
  • Moss, Nicholas Anthony
    British solicitor born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, The Customs House, Redcliff Backs, Bristol, BS1 6NE, England

      IIF 8
  • Moss, Nicholas
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, The Custom House, Redcliff Backs, BS1 6NE, England

      IIF 9
  • Moss, Nicholas Anthony
    British

    Registered addresses and corresponding companies
  • Moss, Nicholas Anthony
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 6 Maurice Road, St Andrews, Bristol, BS6 5BZ

      IIF 26
  • Nicholas Anthony Moss
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Here, Bath Road, Bristol, BS4 3AP, United Kingdom

      IIF 27
  • Nicholas Moss
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, The Custom House, Redcliff Backs, BS1 6NE, England

      IIF 28
  • Moss, Nicholas Anthony

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 34 The Custom House, Redcliff Backs, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    167,435 GBP2024-05-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    ANYCO G LIMITED - 1991-08-30
    CABOT INTERNATIONAL SOFTWARE GROUP LIMITED - 2004-03-05
    icon of address Here, Bath Road, Bristol, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    173,668 GBP2016-08-31
    Officer
    icon of calendar 2004-12-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
Ceased 27
  • 1
    icon of address 100a Pembroke Road, Clifton, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    2,370 GBP2024-04-30
    Officer
    icon of calendar 1995-04-24 ~ 1995-05-10
    IIF 24 - Secretary → ME
  • 2
    icon of address Ground Floor Flat, 11 Richmond Terrace, Clifton, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-01 ~ 2021-04-14
    IIF 4 - Director → ME
    icon of calendar ~ 1995-01-01
    IIF 6 - Director → ME
    icon of calendar ~ 1996-04-01
    IIF 21 - Secretary → ME
  • 3
    icon of address 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,810 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-02-27
    IIF 15 - Secretary → ME
  • 4
    ANYCO H LIMITED - 1991-11-22
    icon of address 70 Prince Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-06-13 ~ 1991-12-17
    IIF 20 - Secretary → ME
  • 5
    ZIRCONIA LIMITED - 1992-10-27
    icon of address Burwalls Hill House Burwalls Road, Leigh Woods, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,174 GBP2021-03-31
    Officer
    icon of calendar 1992-09-30 ~ 1992-10-27
    IIF 10 - Secretary → ME
  • 6
    icon of address 118 Westhill Road, Torquay, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-03-19
    IIF 25 - Secretary → ME
  • 7
    icon of address 18 Somerset Street, Kingsdown, Bristol, Avon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1996-03-19 ~ 2000-12-31
    IIF 14 - Secretary → ME
  • 8
    CABOT COMMUNICATIONS LIMITED - 1998-11-23
    LONSDALE ASTRA LIMITED - 1999-02-04
    COMPUTER CHANNEL PRODUCTIONS LIMITED - 1998-11-05
    HELTRAD LIMITED - 1994-05-04
    LOGICWISE LIMITED - 1993-06-09
    icon of address Unit A Link House, Britton Gardens, Kingswood, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    2,881,137 GBP2023-12-31
    Officer
    icon of calendar 1999-07-13 ~ 2001-05-01
    IIF 26 - Secretary → ME
  • 9
    UMS LIMITED - 2003-03-14
    UMS PROPERTIES LTD - 2007-10-29
    ANYCO K LIMITED - 1991-12-12
    icon of address West Camel House, West Camel, Yeovil, Somerset
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,744,156 GBP2024-12-31
    Officer
    icon of calendar 1991-10-04 ~ 1991-11-29
    IIF 12 - Secretary → ME
  • 10
    icon of address Fluidmaster Gb Ltd Twyford Road, Rotherwas Industrial Estate, Hereford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,286,502 GBP2024-12-31
    Officer
    icon of calendar 1994-08-23 ~ 1999-07-02
    IIF 23 - Secretary → ME
  • 11
    icon of address Kirks Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    800,738 GBP2016-12-31
    Officer
    icon of calendar ~ 1999-07-02
    IIF 16 - Secretary → ME
  • 12
    BIDONE LIMITED - 2000-03-09
    icon of address 6 Beaconsfield Road, Clifton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -145 GBP2024-06-30
    Officer
    icon of calendar 2006-07-04 ~ 2021-04-01
    IIF 1 - Director → ME
    icon of calendar 2016-02-15 ~ 2021-03-01
    IIF 30 - Secretary → ME
  • 13
    icon of address Ground Floor Flat, 8 Clifton Hill, Clifton, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    21,672 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-12-31
    IIF 36 - Secretary → ME
  • 14
    icon of address Green Banks The Hill, Merrywalks, Stroud, Gloucestershire
    Active Corporate (3 parents)
    Total liabilities (Company account)
    875 GBP2024-03-29
    Officer
    icon of calendar 1993-02-11 ~ 1993-02-15
    IIF 33 - Secretary → ME
  • 15
    F S T COMMUNICATIONS LIMITED - 1999-06-18
    ANYCO S LIMITED - 1992-04-13
    icon of address 1 Trinity Road, Marlow, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    609,576 GBP2025-03-31
    Officer
    icon of calendar 1992-01-20 ~ 1992-04-13
    IIF 31 - Secretary → ME
  • 16
    ENSCO 556 LIMITED - 2007-05-22
    icon of address Here, Bath Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2016-08-16 ~ 2020-10-23
    IIF 29 - Secretary → ME
  • 17
    icon of address 18 Somerset Street, Kingsdown, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-19 ~ 2000-12-31
    IIF 13 - Secretary → ME
  • 18
    icon of address C/o Saturley Garner & Co Ltd, The Hive, Beaufighter Road, Weston-super-mare, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    1,408 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-01-07
    IIF 35 - Secretary → ME
  • 19
    ANYCO G LIMITED - 1991-08-30
    CABOT INTERNATIONAL SOFTWARE GROUP LIMITED - 2004-03-05
    icon of address Here, Bath Road, Bristol, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    173,668 GBP2016-08-31
    Officer
    icon of calendar 1991-06-13 ~ 1997-01-15
    IIF 32 - Secretary → ME
  • 20
    ANYCO L LIMITED - 1991-12-02
    POWERSCREEN LIMITED - 1992-04-15
    icon of address 6 Beaconsfield Road, Clifton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    57,819 GBP2024-12-31
    Officer
    icon of calendar 1992-01-20 ~ 1998-12-10
    IIF 34 - Secretary → ME
  • 21
    ANYCO F LIMITED - 1991-06-28
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    155,267 GBP2019-03-28
    Officer
    icon of calendar 1991-06-13 ~ 1991-06-19
    IIF 18 - Secretary → ME
  • 22
    icon of address Three Llanarth Villas, Cheltenham Road, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-03-27
    IIF 17 - Secretary → ME
  • 23
    TRUMPS DIRECTORS LIMITED - 2000-06-02
    TRUMP & PARTNERS DIRECTORS LIMITED - 1998-06-02
    icon of address One Redcliff Street, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    icon of calendar 1992-10-12 ~ 2011-12-31
    IIF 3 - Director → ME
    icon of calendar 1992-10-08 ~ 2011-12-31
    IIF 19 - Secretary → ME
  • 24
    icon of address One Redcliff Street, Bristol
    Active Corporate (183 parents, 11 offsprings)
    Officer
    icon of calendar 2004-09-30 ~ 2011-12-31
    IIF 7 - LLP Designated Member → ME
  • 25
    ST NICHOLAS SECRETARY LIMITED - 1998-06-02
    REDCLIFF SECRETARIES LIMITED - 2000-06-02
    icon of address One Redcliff Street, Bristol
    Active Corporate (5 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1992-10-12 ~ 2013-02-15
    IIF 2 - Director → ME
    icon of calendar 1992-10-08 ~ 2013-02-15
    IIF 11 - Secretary → ME
  • 26
    TRUMPS SERVICE COMPANY LIMITED - 2000-06-02
    TRUMP & PARTNERS SERVICE COMPANY LIMITED - 1999-08-31
    icon of address One Redcliff Street, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7 GBP2022-07-31
    Officer
    icon of calendar 1997-07-11 ~ 2004-12-21
    IIF 5 - Director → ME
  • 27
    WESSEX GARAGES (BRISTOL) HOLDINGS LIMITED - 1994-06-07
    ANYCO J LIMITED - 1991-10-01
    icon of address Pennywell Road, Bristol
    Active Corporate (7 parents)
    Equity (Company account)
    15,576,665 GBP2021-03-31
    Officer
    icon of calendar 1991-08-21 ~ 1991-09-12
    IIF 22 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.