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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Daniel Moretti

    Related profiles found in government register
  • Mr Daniel Moretti
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11593583 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 1, Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 2
  • Mr Daniel Moretti
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10432344 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 13396991 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 13575374 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 13636088 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 13647210 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 14667549 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • Fountain House, Fountain Lane, St. Mellons, Cardiff, CF3 0FB

      IIF 9
    • 58 Lake House, Mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 10
    • 58 Mill St, Mill Street, St. Osyth, Clacton-on-sea, Essex, CO16 8EN, England

      IIF 11
    • Lake House 58 Mill Street, Mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 12
    • Lake House, 58 Mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 13 IIF 14
    • Lake House, 58,mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 15 IIF 16
    • Brailsford Hall, Hall Lane, Brailsford, Derby, Derbyshire, DE6 3BU, United Kingdom

      IIF 17
    • 22, High Street, Halstead, Essex, CO9 2AP, United Kingdom

      IIF 18
    • Mulberry House, 22 High Street, Halstead, CO9 2AP, England

      IIF 19
    • 8, Fairway Close, Harpenden, AL5 2NN, England

      IIF 20 IIF 21
    • 8, Fairway Close, Harpenden, Hertfordshire, AL5 2NN, United Kingdom

      IIF 22 IIF 23
    • 209 - 211, Queens Dock Commercial Centre, Liverpool, L1 0BG, United Kingdom

      IIF 24
    • 209 -211, Queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 25
    • 209-211, Queens Dock Commercial Centre, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 26
    • Queens Dock Business Centre., 209 211 Queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 27
    • 9, Portland Street, Manchester, M1 3BE, England

      IIF 28
    • Bybrook House, Cross Bank, Great Easton, Market Harborough, LE16 8SR, United Kingdom

      IIF 29
    • 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 30
  • Moretti, Daniel
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11025437 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 11593583 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing Business Park, Lancing, BN15 8AF, England

      IIF 33
    • 1, Canada Square, Canary Wharf, London, Essex, E14 5AA, United Kingdom

      IIF 34
  • Moretti, Daniel
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10432344 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 10523557 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 13396991 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 13575374 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 13636088 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • 13647210 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 14667549 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • 58, Mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 42
    • Lake House 58 Mill Street, Mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 43 IIF 44
    • Lake House, 58,mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 45
    • Lake House, Mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 46
    • 22, High Street, Halstead, Essex, CO9 2AP, United Kingdom

      IIF 47
    • Mulberry House, 22 High Street, Halstead, CO9 2AP, England

      IIF 48
    • 8, Fairway Close, Harpenden, AL5 2NN, England

      IIF 49 IIF 50
    • 8, Fairway Close, Harpenden, Hertfordshire, AL5 2NN, United Kingdom

      IIF 51 IIF 52
    • Lake House, Mill Street, St Osyth, Essex, CO16 8EN, United Kingdom

      IIF 53
  • Moretti, Daniel
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Lake House, 58 Mill Street, St. Osyth, Clacton-on-sea, Essex, CO16 8EN, England

      IIF 54
    • Lake House, 58,mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 55
    • Lake House, Mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 56
    • Brailsford Hall, Hall Lane, Brailsford, Derby, Derbyshire, DE6 3BU, United Kingdom

      IIF 57
    • C/o Resolve Advisory Limited 22, York Buildings, John Adam Street, London, WC2N 6JU

      IIF 58
    • The Chase, Magdalen Laver, Ongar, Essex, CM5 0EP, England

      IIF 59
  • Moretti, Daniel
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ednaston Park, Painters Lane, Ednaston, Ashbourne, Derbyshire, DE6 3FA, England

      IIF 60
    • Lake House, 58 Mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 61
    • Lake House, 58 Mill Street, St. Osyth, Clacton-on-sea, Essex, CO16 8EN, England

      IIF 62
    • 209 -211, 209 - 211, Queens Dock Commercial Centre, Liverpool, L1 0BG, United Kingdom

      IIF 63
    • 209 -211, Queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 64
    • 209 -211, Queens Dock Commercial Centre, Liverpool, L1 0BG, United Kingdom

      IIF 65
    • 209-211, Queens Dock Commercial Centre, Liverpool, L1 0BG, United Kingdom

      IIF 66 IIF 67
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 68
    • 9, Portland Street, Manchester, M1 3BE, England

      IIF 69
    • Lake House, Mill Street, St. Osyth, Essex, CO16 8EN, United Kingdom

      IIF 70
child relation
Offspring entities and appointments 41
  • 1
    4 SPHERES LIMITED
    14667549
    4385, 14667549 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-02-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    ALLTRUST HOLDINGS LIMITED
    - now 05642425
    ALLTRUST SSAS LIMITED - 2011-10-17
    ALLTRUST HOLDINGS LIMITED - 2009-11-07
    Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2022-12-05 ~ 2023-10-25
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 3
    CEMINVEST 2 LIMITED
    15192190 11883392
    Lake House 58 Mill Street, St Osyth, Clacton-on-sea
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    CEMINVEST LIMITED
    11883392 15192190
    Floor 2 10, Wellington Place, Leeds
    In Administration Corporate (2 parents)
    Officer
    2019-03-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    CHECKAFACE LIMITED
    10741618
    82 High Street, Halstead, England
    Active Corporate (3 parents)
    Officer
    2025-04-01 ~ 2025-06-14
    IIF 48 - Director → ME
    Person with significant control
    2025-04-01 ~ 2025-06-14
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    COLLERINO DEVELOPMENTS (BOURNEMOUTH) LIMITED
    13500500
    5 Sterling Courtyard, Stirling Way, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-08 ~ 2022-03-18
    IIF 61 - Director → ME
  • 7
    CRITERION INVESTMENTS LTD
    10432344
    4385, 10432344 - Companies House Default Address, Cardiff
    Receiver Action Corporate (3 parents)
    Officer
    2019-03-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    D&J CAR COLLECTION LTD
    14162303
    Lake House 58 Mill Street, St. Osyth, Clacton-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    DBG SUSTAINABILITY LTD
    12879015
    2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-14 ~ 2024-02-29
    IIF 59 - Director → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DIGITECH INVESTMENTS LTD
    - now 14280098
    TEDSWAY(COLNEY) LTD
    - 2023-07-18 14280098
    4385, 14280098 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-08-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 11
    ELYSIUM CEMETERY HOLDINGS LIMITED
    13575374
    4385, 13575374 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 12
    ELYSIUM DEVELOPMENTS (RAINHAM) LIMITED
    11121465
    Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire, England
    Active Corporate (6 parents)
    Officer
    2018-01-30 ~ 2025-06-26
    IIF 60 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-01-30
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 13
    ELYSIUM GARDENS (BRADFORD) LTD
    14664017
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    ELYSIUM GARDENS (RAINHAM) LIMITED
    11113437
    Brailsford Hall Hall Lane, Brailsford, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    EREDITA LIFE LTD
    13636088
    4385, 13636088 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 16
    ESSINGTON CEMETERY LIMITED
    11085871
    C/o Resolve Advisory Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (4 parents)
    Officer
    2023-05-04 ~ dissolved
    IIF 58 - Director → ME
  • 17
    GJ DEVELOPMENTS (MIDLANDS) LIMITED - now
    CEMETERY NOMINEES LIMITED
    - 2024-01-03 10968204
    93 Church Street, Bilston, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-03-27 ~ 2024-01-02
    IIF 53 - Director → ME
  • 18
    GLOEBAL LTD
    11593583
    4385, 11593583 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2018-09-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-09-28 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 19
    GREAT GEORGE STREET DEVELOPMENTS LTD
    - now 10876629
    CT DEVELOPMENT LIVERPOOL LIMITED - 2018-03-05
    29th Floor 40 Bank Street, London
    Dissolved Corporate (8 parents, 5 offsprings)
    Officer
    2021-03-26 ~ 2023-01-28
    IIF 56 - Director → ME
  • 20
    GREAT HALLINGBURY CEMETERY LIMITED
    10909274
    Clark Business Recovery Limited, 8 Fusion Court Aberford Road, Leeds, West Yorkshire
    Insolvency Proceedings Corporate (6 parents)
    Officer
    2023-10-09 ~ now
    IIF 42 - Director → ME
  • 21
    INTEGRATED RESPONSE LIMITED
    09412193
    4385, 09412193 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2021-04-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 20 - Has significant influence or control OE
  • 22
    MDL FABRIC LTD
    - now 14326278
    MDL BOOTLE LTD
    - 2023-01-27 14326278
    5th Floor 101 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Officer
    2022-08-31 ~ 2023-05-12
    IIF 67 - Director → ME
    Person with significant control
    2022-08-31 ~ 2023-05-12
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 23
    MDL GATESHEAD LTD - now
    MDL DUNCAN LTD
    - 2024-10-10 14711197
    5th Floor 101 Old Hall Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-07 ~ 2023-05-23
    IIF 68 - Director → ME
    Person with significant control
    2023-03-07 ~ 2023-05-25
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MDL SALFORD LIMITED
    14326329
    5th Floor 101 Old Hall Street, Liverpool, England
    Active Corporate (6 parents)
    Officer
    2022-08-31 ~ 2023-05-15
    IIF 69 - Director → ME
  • 25
    MELLIOR CONSTRUCTION LTD
    - now 14178774
    MELLIOR GROUP HOLDINGS LTD - 2022-08-03
    5th Floor 101 Old Hall Street, Liverpool, England
    Active Corporate (8 parents)
    Officer
    2022-08-31 ~ 2023-05-22
    IIF 66 - Director → ME
    Person with significant control
    2022-08-31 ~ 2022-08-31
    IIF 24 - Ownership of shares – 75% or more OE
  • 26
    MELLIOR GROUP HOLDINGS LTD
    14283344 14178774
    209 -211 Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2022-08-31 ~ 2023-05-22
    IIF 65 - Director → ME
    Person with significant control
    2022-08-31 ~ 2023-05-22
    IIF 26 - Ownership of shares – 75% or more OE
  • 27
    MELLIOR NORTH WEST LTD
    - now 14285577
    MELLIOR DEVELOPMENTS LTD
    - 2023-02-01 14285577
    209 -211 Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2022-08-31 ~ 2023-05-22
    IIF 63 - Director → ME
  • 28
    MELLIOR SOUTH EAST LTD
    14624802
    209 -211 Queens Dock Business Centre, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-01-30 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Has significant influence or control OE
  • 29
    MEMORIAL GARDENS LIMITED
    09739477
    58 Mill St Mill Street, St. Osyth, Clacton-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-30 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2018-01-30 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 30
    R.E.D. LANDSCAPES LTD
    11025437
    4385, 11025437 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2017-10-23 ~ now
    IIF 31 - Director → ME
  • 31
    RESPECTS BEREAVEMENT SERVICES LIMITED
    - now 10523557
    BURIAL PLOTS LIMITED - 2019-02-25
    4385, 10523557 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-10-15 ~ now
    IIF 36 - Director → ME
  • 32
    SERENITY LAKES LTD
    12288350
    Suite Ff10 Brooklands House 58 Marlborough Road, Lancing Business Park, Lancing, England
    Active Corporate (3 parents)
    Officer
    2025-09-18 ~ now
    IIF 33 - Director → ME
  • 33
    TEDSWAY LTD
    12782051
    4385, 12782051 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-07-30 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 34
    TEMPEST CAPITAL INVESTMENTS LIMITED
    15161333
    6-7 Waterside Station Road, Harpenden, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 35
    THE GREAT GEORGE STREET PROJECT LIMITED
    - now 09623621
    CHINA TOWN DEVELOPMENT COMPANY LTD - 2020-12-11
    Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate (9 parents)
    Officer
    2021-07-01 ~ 2023-01-28
    IIF 46 - Director → ME
  • 36
    THE RUBBISH COMPANY LTD
    13396991
    4385, 13396991 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-05-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 37
    THEFUTUREPLAN LTD
    13647210
    4385, 13647210 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2021-09-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 38
    UK CEMETERY HOLDINGS 1 LIMITED
    13591740
    Floor 2 10 Wellington Place, Leeds
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2021-08-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-08-30 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 39
    UK CEMETERY INVESTMENTS PLC
    10957583
    Essington Cemetery, Bursnips Road, Essington, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2021-11-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-09-21 ~ 2022-03-09
    IIF 10 - Ownership of shares – 75% or more OE
  • 40
    WOOLF CONSTRUCTION LTD
    11798174
    22 High Street, Halstead, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2025-04-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2025-04-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 41
    WSV1 A1 LTD
    16773017
    1 Canada Square, Canary Wharf, London, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-10-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.