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, Peter Leslie

    Related profiles found in government register
  • Moss, Peter Leslie

    Registered addresses and corresponding companies
    • icon of address Apex Luxury Limited, Egerton House, Birkenhead, CH41 1FN, England

      IIF 1
    • icon of address 86, Deansgate, Manchester, M3 2ER

      IIF 2 IIF 3
    • icon of address 86, Deansgate, Manchester, M3 2ER, England

      IIF 4 IIF 5
  • Moss, Peter

    Registered addresses and corresponding companies
    • icon of address 56, South Meade, Liverpool, L31 8EF, England

      IIF 6
    • icon of address 56, South Meade, Maghull, Liverpool, Merseyside, L31 8EF, United Kingdom

      IIF 7
  • Moss, Peter Leslie
    British cfo born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Moss, Peter Leslie
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Queens Road, Southend-on-sea, SS1 1NL, England

      IIF 11
  • Moss, Peter Leslie
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, South Meade, Maghull, Liverpool, Merseyside, L31 8EF, United Kingdom

      IIF 12
    • icon of address Venture Point West, 70-72 Evans Road, Liverpool, L24 9PB, England

      IIF 13 IIF 14
    • icon of address 86, Deansgate, Manchester, M3 2ER, England

      IIF 15
  • Moss, Peter Leslie
    British director of finance & operations born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70-72 Evans Road, Liverpool, L24 9PB

      IIF 16
    • icon of address Venture Point West, 70-72 Evans, Road, Speke, Merseyside, L24 9PB

      IIF 17
  • Moss, Peter Leslie
    British finance director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex Luxury Limited, Egerton House, Birkenhead, CH41 1FN, England

      IIF 18
    • icon of address Egerton House, 2, Tower Road, Birkenhead, Merseyside, CH41 1FN, United Kingdom

      IIF 19
    • icon of address 86, Deansgate, Manchester, M3 2ER

      IIF 20 IIF 21
    • icon of address 86, Deansgate, Manchester, M3 2ER, England

      IIF 22
    • icon of address Buildwas Road, Clayhill Industrial Estate, Neston, CH64 3RU, England

      IIF 23
    • icon of address Plot 1l, Buildwas Road, Clayhill Industrial Estate, Neston, Cheshire, CH64 3RU

      IIF 24
    • icon of address Plot L, Buildwas Road, Clayhill Light Industrial Park, Neston, CH64 3RU, England

      IIF 25
    • icon of address Plot L, Buildwas Road, Clayhill Light Industrial Park, Neston, CH64 3RU, United Kingdom

      IIF 26
    • icon of address Plot L, Clayhill Industrial Estate, Neston, Wirral, CH64 3RU, United Kingdom

      IIF 27
    • icon of address Waterloo Place, Watson Square, Stockport, SK1 3AZ, England

      IIF 28
  • Moss, Peter Leslie
    British group finance director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egerton House, 2 Tower Road, Birkenhead, CH41 1FN, England

      IIF 29
    • icon of address Waterloo Place, Watson Square, Stockport, Cheshire, SK1 3AZ, England

      IIF 30
  • Moss, Peter Leslie
    British non executive director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Uxbridge Street, Uxbridge Street, Hednesford, Cannock, Staffordshire, WS12 1DB, England

      IIF 31
    • icon of address Suite 26 Century Buildings, Brunswick Business Park, Liverpool, L3 4BJ

      IIF 32
    • icon of address 6, Daffodil Gardens, St. Helens, Merseyside, WA9 4LP, England

      IIF 33
    • icon of address Unit 3 Gateworth Industrial Estate, 2 Forrest Way, Warrington, WA5 1DF, England

      IIF 34
  • Moss, Peter Leslie
    British non-executive director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo Place, Watson Square, Stockport, SK1 3AZ, England

      IIF 35
  • Mr Peter Leslie Moss
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egerton House, 2 Tower Road, Birkenhead, CH41 1FN, England

      IIF 36 IIF 37
    • icon of address 56 South Meade, Liverpool, L31 8EF, England

      IIF 38
    • icon of address Buildwas Road, Clayhill Industrial Estate, Neston, CH64 3RU, England

      IIF 39
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 38 Uxbridge Street Uxbridge Street, Hednesford, Cannock, Staffordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    14,489 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address Unit 3 Gateworth Industrial Estate, 2 Forrest Way, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address Suite 26 Century Buildings, Brunswick Business Park, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address Unit 3 Gateworth Industrial Estate, 2 Forrest Way, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,369 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 34 - Director → ME
  • 5
    RED PLUS LIMITED - 2020-01-09
    RED CONSTRUCTION (UK) LIMITED - 2012-03-28
    RED CONSTRUCTION MANAGEMENT LIMITED - 2009-09-04
    icon of address Plot 1l Buildwas Road, Clayhill Industrial Estate, Neston, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    116,034 GBP2024-12-31
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 24 - Director → ME
  • 6
    OPEN WINDOW ENGINEERING LIMITED - 2023-10-06
    ZZZ ACCOUNTING LIMITED - 2021-12-08
    icon of address Plot L Buildwas Road, Clayhill Light Industrial Park, Neston, England
    Active Corporate (4 parents)
    Equity (Company account)
    199,305 GBP2024-12-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 25 - Director → ME
  • 7
    OPTIMAL BUILDING SOLUTIONS LTD - 2023-10-06
    MARK ONE INTERIORS LIMITED - 2018-04-05
    icon of address Plot L Buildwas Road, Clayhill Light Industrial Park, Neston, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    236,155 GBP2024-12-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 26 - Director → ME
  • 8
    RED WINDOW SYSTEMS LIMITED - 2014-07-25
    ECS WINDOW SOLUTIONS LIMITED - 2007-09-18
    icon of address Plot L, Clayhill Industrial Estate, Neston, Wirral, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2,710,295 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 27 - Director → ME
  • 9
    COMPOSITE WINDOW SYSTEMS LIMITED - 2024-12-02
    icon of address Buildwas Road, Clayhill Industrial Estate, Neston, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 23 - Director → ME
Ceased 21
  • 1
    icon of address 38 Uxbridge Street Uxbridge Street, Hednesford, Cannock, Staffordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    14,489 GBP2023-12-31
    Officer
    icon of calendar 2015-08-12 ~ 2019-06-30
    IIF 18 - Director → ME
    icon of calendar 2015-08-12 ~ 2016-08-11
    IIF 1 - Secretary → ME
  • 2
    CPL HOSPITALITY GROUP LIMITED - 2021-04-30
    icon of address Waterloo Place, Watson Square, Stockport, Cheshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2018-01-18 ~ 2019-06-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ 2018-03-20
    IIF 36 - Has significant influence or control OE
  • 3
    CPL TRAINING GROUP LIMITED - 2021-04-30
    icon of address Waterloo Place, Watson Square, Stockport, Cheshire, England
    Dissolved Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    200 GBP2020-12-31
    Officer
    icon of calendar 2011-05-03 ~ 2019-05-31
    IIF 30 - Director → ME
  • 4
    CPL ONLINE LIMITED - 2021-04-30
    CPL LEARNING LIMITED - 2020-01-08
    icon of address Waterloo Place, Watson Square, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2011-07-15 ~ 2013-03-31
    IIF 29 - Director → ME
  • 5
    icon of address 2 The Akbar, Wirral, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2010-11-01 ~ 2011-04-30
    IIF 12 - Director → ME
    icon of calendar 2010-11-01 ~ 2011-04-30
    IIF 7 - Secretary → ME
  • 6
    icon of address Waterloo Place, Watson Square, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-01-18 ~ 2018-02-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ 2018-02-26
    IIF 37 - Has significant influence or control OE
  • 7
    CPL ONLINE LIMITED - 2020-01-08
    icon of address C/o Azets, 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,547,654 GBP2023-06-30
    Officer
    icon of calendar 2011-05-03 ~ 2018-03-23
    IIF 28 - Director → ME
  • 8
    icon of address C/o Azets 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    330 GBP2023-06-30
    Officer
    icon of calendar 2017-11-02 ~ 2018-03-23
    IIF 9 - Director → ME
  • 9
    MEMBERS DIRECT LIMITED - 2002-10-18
    icon of address Waterloo Place, Watson Square, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-03 ~ 2013-06-30
    IIF 19 - Director → ME
  • 10
    icon of address St George's House, 215-219 Chester Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-08 ~ 2010-12-31
    IIF 16 - Director → ME
  • 11
    icon of address Venture Point West, 70-72 Evans, Road, Speke, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-06 ~ 2010-12-31
    IIF 17 - Director → ME
  • 12
    icon of address Venture Point West, 70-72 Evans Road, Liverpool, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,647,577 GBP2024-04-30
    Officer
    icon of calendar 2019-10-11 ~ 2020-10-01
    IIF 14 - Director → ME
  • 13
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-12-31
    Officer
    icon of calendar 2013-10-07 ~ 2018-03-23
    IIF 35 - Director → ME
    icon of calendar 2013-10-07 ~ 2013-12-31
    IIF 6 - Secretary → ME
  • 14
    icon of address Venture Point West, 70-72 Evans Road, Liverpool, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,949,266 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2019-10-11 ~ 2020-10-01
    IIF 13 - Director → ME
  • 15
    OPEN WINDOW ENGINEERING LIMITED - 2023-10-06
    ZZZ ACCOUNTING LIMITED - 2021-12-08
    icon of address Plot L Buildwas Road, Clayhill Light Industrial Park, Neston, England
    Active Corporate (4 parents)
    Equity (Company account)
    199,305 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-02 ~ 2021-11-30
    IIF 38 - Has significant influence or control OE
  • 16
    COMPOSITE WINDOW SYSTEMS LIMITED - 2024-12-02
    icon of address Buildwas Road, Clayhill Industrial Estate, Neston, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-04-17 ~ 2023-04-17
    IIF 39 - Has significant influence or control OE
  • 17
    REFORM ENERGY N.W. LIMITED - 2016-04-02
    icon of address Slater Heelis Llp, 86 Deansgate, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2017-03-31
    IIF 21 - Director → ME
    icon of calendar 2015-04-01 ~ 2016-05-26
    IIF 3 - Secretary → ME
  • 18
    REFORM ENERGY SOLUTIONS PLC - 2011-04-08
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-08 ~ 2018-03-23
    IIF 15 - Director → ME
    icon of calendar 2015-04-01 ~ 2016-05-26
    IIF 5 - Secretary → ME
  • 19
    REFORM ENERGY LTD - 2011-04-08
    WASTE TO ENERGY SYSTEMS LTD - 2009-09-16
    icon of address Slater Heelis Llp, 86 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2017-03-31
    IIF 22 - Director → ME
    icon of calendar 2015-04-01 ~ 2016-05-26
    IIF 4 - Secretary → ME
  • 20
    icon of address Slater Heelis Llp, 86 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2017-03-31
    IIF 20 - Director → ME
    icon of calendar 2015-04-01 ~ 2016-05-26
    IIF 2 - Secretary → ME
  • 21
    icon of address Venture Point West, 70-72 Evans Road, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,140,224 GBP2024-04-30
    Officer
    icon of calendar 2019-10-11 ~ 2020-10-01
    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 24 April 2025 and licensed under the Open Government Licence v3.0.