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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 1
  • Van Dalen, Daniel
    Entrepreneur born in February 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    OF - Director → CIF 0
    Daniel Van Dalen
    Born in February 1966
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MALTA CORPORATE HOLDINGS LIMITED

Standard Industrial Classification
99999 - Dormant Company
96090 - Other Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Cash at bank and in hand
100 GBP2016-09-30
100 GBP2015-09-30
Net assets/liabilities including pension asset/liability
100 GBP2016-09-30
100 GBP2015-09-30
Number of shares allotted
Class 1 ordinary share
100 shares2016-09-30
Par Value of Share
Class 1 ordinary share
1 GBP2015-10-01 ~ 2016-09-30
Paid-up share capital
Class 1 ordinary share
100 GBP2016-09-30
100 GBP2015-09-30
Shareholder's fund
100 GBP2016-09-30
100 GBP2015-09-30

Related profiles found in government register
  • MALTA CORPORATE HOLDINGS LIMITED
    Info
    Registered number 08686715
    icon of address76-80 Baddow Road, Chelmsford, Essex CM2 7PJ
    PRIVATE LIMITED COMPANY incorporated on 2013-09-11 and dissolved on 2018-03-06 (4 years 5 months). The company status is Dissolved.
    CIF 0
  • MALTA CORPORATE HOLDINGS LIMITED
    S
    Registered number 08686715
    icon of address2nd Floor, 43 Broomfield Road, Chelmsford, England, CM1 1SY
    Private Limited Company in Companies House, United Kingdom
    CIF 1
  • MALTA CORPORATE HOLDINGS LIMITED
    S
    Registered number 08686715
    icon of address2nd Floor 43, Broomfield Road, Chelmsford, Essex, CM1 1SY
    Limited By Shares in Companies House, United Kingdom
    CIF 2
  • MALTA CORPORATE HOLDINGS LIMITED
    S
    Registered number 08686715
    icon of address2nd Floor, 43 Broomfield Road, Chelmsford, Essex, England, CM1 1SY
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address80 Baddow Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address76-80 Baddow Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address80 Baddow Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address80 Baddow Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address76-80 Baddow Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of addressVictoria Glades, Coronation Road, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-15
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address76-80 Baddow Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-29 ~ 2017-11-29
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address76-80 Baddow Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-29 ~ 2017-11-28
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressRear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-21 ~ 2017-06-26
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address76-80 Baddow Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-07 ~ 2017-11-28
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    icon of addressGround Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-08-01
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    icon of addressRear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-18 ~ 2017-06-26
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 8
    icon of addressRear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-10-14 ~ 2017-09-27
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more 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.