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
  • Marshall, John Joseph
    Company Director born in May 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    OF - Director → CIF 0
    John Joseph Marshall
    Born in May 1952
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 3
  • 1
    Pollitt, Thomas Floyd
    Director born in October 1984
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-01-28 ~ 2020-12-21
    OF - Director → CIF 0
    Thomas Floyd Pollitt
    Born in October 1984
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2019-01-28 ~ 2020-12-21
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Watson, Richard James
    Director born in March 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-01-28 ~ 2020-12-21
    OF - Director → CIF 0
  • 3
    Larner, Jack Peter
    Company Director born in May 1990
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-05-18 ~ 2020-12-21
    OF - Director → CIF 0
parent relation
Company in focus

COMPLETE D GROUP LTD

Standard Industrial Classification
41100 - Development Of Building Projects
46770 - Wholesale Of Waste And Scrap

Related profiles found in government register
  • COMPLETE D GROUP LTD
    Info
    Registered number 11790907
    icon of addressRegency House, 45-53 Chorley New Road, Bolton, Lancashire BL1 4QR
    PRIVATE LIMITED COMPANY incorporated on 2019-01-28 and dissolved on 2021-07-13 (2 years 5 months). The company status is Dissolved.
    CIF 0
  • COMPLETE D GROUP LTD
    S
    Registered number 11790907
    icon of addressRegency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR
    Private Limited Company in United Kingdom
    CIF 1
  • COMPLETE D GROUP LTD
    S
    Registered number 11790907
    icon of addressRegency House, 45-53 Chorley New Road, Bolton, Lancashire, United Kingdom, BL1 4QR
    Limited By Shares in Companies House, England And Wales
    CIF 2
  • COMPLETE D GROUP LTD
    S
    Registered number 11790907
    icon of addressRegency House, 45-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR
    Limited Company Goverened By Shares in England & Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    COMPLETE DEMOLITION LIMITED - 2020-12-23
    icon of addressC/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    419,098 GBP2018-10-31
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    MCSWEENEY LIMITED - 2008-08-19
    VALE PARK DEMOLITION SERVICES LIMITED - 2020-03-04
    COMPLETE REGENERATION LTD - 2020-12-22
    icon of addressRegency House, 45 - 53 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -302,018 GBP2018-01-01 ~ 2018-12-31
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressRubber Works, Edinburgh Road, Heathhall, Dumfries, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-11 ~ 2020-08-27
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    GRABSERVE LTD - 2021-09-17
    icon of addressRegency House, 45-53 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-21 ~ 2021-01-21
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.