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

Moreira, Desmond

    Related profiles found in government register
  • Moreira, Desmond
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Pretoria Road, Romford, RM7 7AU, England

      IIF 1
  • Moreira, Desmond
    British creative director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-30, Blucher Street, Birmingham, West Midlands, B1 1QH

      IIF 2
    • icon of address 60, Cannon Street, London, EC4N 6NP, United Kingdom

      IIF 3
  • Moreira, Desmond
    British managing director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 14, 58 Peregrine Road, Hainault, Essex, IG6 3SZ, England

      IIF 4
  • Mr Desmond Moreira
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-30, Blucher Street, Birmingham, West Midlands, B1 1QH

      IIF 5
    • icon of address Office 14, 58 Peregrine Road, Hainault, Essex, IG6 3SZ, England

      IIF 6
    • icon of address 67, Pretoria Road, Romford, RM7 7AU, England

      IIF 7
  • Moreira, Desmond James
    British creative director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Lansdowne Road, Croydon, CR0 2BD, England

      IIF 8
  • Moreira, Desmond James
    British income manager born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, United Kingdom

      IIF 9
  • Moreira, Desmond James

    Registered addresses and corresponding companies
    • icon of address Office 14, 58 Peregrine Road, Hainault, Essex, IG6 3SZ, England

      IIF 10 IIF 11 IIF 12
    • icon of address Office 14, 58 Peregrine Road, Hainault, IG6 3SZ, England

      IIF 13
    • icon of address 84, Empress Avenue, Ilford, Essex, IG1 3DF

      IIF 14
    • icon of address 266, Kingsland Road, London, E8 4DG, England

      IIF 15
  • Moreira, Desmond

    Registered addresses and corresponding companies
    • icon of address The Clock House 83, Tweedy Road, Flat 10, Bromley, Kent, BR1 1RP

      IIF 16
    • icon of address Office 14, 58 Peregrine Road, Hainault, Essex, IG6 3SZ, England

      IIF 17 IIF 18
    • icon of address 60, Cannon Street, London, EC4N 6NP

      IIF 19
    • icon of address 60, Cannon Street, London, EC4N 6NP, England

      IIF 20 IIF 21 IIF 22
    • icon of address 60, Cannon Street, London, EC4N 6NP, United Kingdom

      IIF 23
    • icon of address Suite 4, 3rd Floor Vantage House, Claydons Lane, Rayleigh, SS6 7UP, England

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Office 14 58 Peregrine Road, Hainault, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 13 - Secretary → ME
  • 2
    icon of address Office 14 58 Peregrine Road, Hainault, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 18 - Secretary → ME
  • 3
    icon of address 67 Pretoria Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,951 GBP2023-10-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address Office 14 58 Peregrine Road, Hainault, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    76,711 GBP2024-03-31
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Office 14 58 Peregrine Road, Hainault, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    221 GBP2024-06-30
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 17 - Secretary → ME
  • 6
    icon of address Office 14 58 Peregrine Road, Hainault, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 12 - Secretary → ME
  • 7
    icon of address 60 Cannon Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,048 GBP2016-06-30
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    31,565 GBP2017-05-31
    Officer
    icon of calendar 2013-06-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Office 14 58 Peregrine Road, Hainault, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2025-03-24
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 11 - Secretary → ME
Ceased 11
  • 1
    icon of address 266 Kingsland Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    72 GBP2024-01-31
    Officer
    icon of calendar 2020-05-01 ~ 2024-10-01
    IIF 15 - Secretary → ME
  • 2
    icon of address 483 Green Lanes, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    53 GBP2023-12-31
    Officer
    icon of calendar 2013-03-31 ~ 2017-03-14
    IIF 14 - Secretary → ME
  • 3
    icon of address 84 Empress Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ 2017-05-01
    IIF 23 - Secretary → ME
  • 4
    icon of address C/o Lint Estate Management (lint Group) Ground Floor Gabrielle House, 332 - 336 Perth Road, Ilford, Essex, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    214 GBP2023-12-31
    Officer
    icon of calendar 2011-06-27 ~ 2013-03-30
    IIF 9 - Director → ME
  • 5
    icon of address Gabrielle House 332 - 336 Perth Road, Gants Hill, Ilford, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    123 GBP2023-12-31
    Officer
    icon of calendar 2014-12-03 ~ 2019-04-30
    IIF 21 - Secretary → ME
  • 6
    icon of address C/o 17/19 Amsterdam Road Amsterdam Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    48 GBP2024-03-31
    Officer
    icon of calendar 2014-12-18 ~ 2017-09-19
    IIF 22 - Secretary → ME
  • 7
    icon of address 28 Lansdowne Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ 2013-06-03
    IIF 8 - Director → ME
  • 8
    icon of address Pembroke Property Management Foundation House, Coach & Horses Passage, Tunbridge Wells, England
    Active Corporate (5 parents)
    Equity (Company account)
    146 GBP2023-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-08-20
    IIF 10 - Secretary → ME
    icon of calendar 2016-01-01 ~ 2018-02-14
    IIF 20 - Secretary → ME
  • 9
    icon of address Prime Property Management 29-31 Devonshire House, Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-08-05 ~ 2019-05-13
    IIF 16 - Secretary → ME
  • 10
    icon of address Suite 4, 3rd Floor Vantage House Vantage House, 6-7 Claydons Lane, Rayleigh, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2023-12-31
    Officer
    icon of calendar 2016-07-05 ~ 2022-12-19
    IIF 24 - Secretary → ME
  • 11
    icon of address Prime Property Management, Devonshire House 29/31 Elmfield Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-07-14 ~ 2018-02-05
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.