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

Mr Daniel Terence Moon

    Related profiles found in government register
  • Mr Daniel Terence Moon
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, London Road, Southborough, Tunbridge Wells, Kent, TN4 0PP, United Kingdom

      IIF 1
  • Mr Daniel Brian Moon
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Mr Daniel Moon
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, London Road, Southborough, Tunbridge Wells, TN4 0PP, England

      IIF 3
  • Moon, Daniel Terence
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 4
  • Moon, Daniel Terence
    British heating engineer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Meadow Road, Southborough, Tunbridge Wells, TN4 0HL, England

      IIF 5
    • icon of address 2, Woolley Road, Southborough, Tunbridge Wells, Kent, TN4 0LG, England

      IIF 6
  • Mr Daniel Moon
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47b, High Street, Ongar, Essex, CM5 9DT, United Kingdom

      IIF 7
    • icon of address 21, Grassmere Aveune, Telscombe Cliffs, BN10 7BZ, United Kingdom

      IIF 8
  • Mr Daniel Terence Moon
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freemans Farm, Five Ashes Road, Castle Hill, Crowborough, TN6 3RS, England

      IIF 9
    • icon of address 80, London Road, Southborough, Tunbridge Wells, Kent, TN4 0PP, England

      IIF 10
    • icon of address 80, London Road, Southborough, Tunbridge Wells, TN4 0PP, England

      IIF 11
  • Mr Daniel Moon
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Williamson & Croft Llp, Barnett House, 53 Fountain Street, Manchester, M2 2AN, England

      IIF 12 IIF 13
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 14
  • Moon, Daniel Brian
    British editor born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Moon, Daniel
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47b, High Street, Ongar, Essex, CM5 9DT, United Kingdom

      IIF 16
  • Moon, Daniel
    British railway born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Grassmere Aveune, East Sussex, Telscombe Cliffs, BN10 7BZ, United Kingdom

      IIF 17
  • Moon, Daniel Terence
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, London Road, Southborough, Tunbridge Wells, TN4 0PP, England

      IIF 18
  • Moon, Daniel Terence
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, London Road, Southborough, Tunbridge Wells, Kent, TN4 0PP, England

      IIF 19
  • Moon, Daniel
    British accountant born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Williamson & Croft Llp, Barnett House, 53 Fountain Street, Manchester, M2 2AN, England

      IIF 20
  • Moon, Daniel
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Williamson & Croft Llp, 81 King Street, Manchester, M2 4AH, United Kingdom

      IIF 21
    • icon of address Williamson Croft Llp, Barnett House, 53 Fountain Street, Manchester, Lancashire, M2 2AN, United Kingdom

      IIF 22
  • Mr Daniel Michael Moon
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnett House, 53 Fountain Street, Manchester, M2 2AN, England

      IIF 23 IIF 24
    • icon of address Barnett House, C/o Williamson & Croft Llp, 53 Fountain Street, Manchester, M2 2AN, England

      IIF 25
    • icon of address C/o Williamson & Croft Llp, 81 King Street, Manchester, M2 4AH, England

      IIF 26
    • icon of address C/o Williamson & Croft Llp, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 27
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 28 IIF 29
    • icon of address C/o Williamson & Croft, York House, York Street, Manchester, Greater Manchester, M2 3BB, England

      IIF 30
    • icon of address C/o Williamson Croft Llp, Barnett House, 53 Fountain Street, Manchester, M2 2AN, England

      IIF 31
    • icon of address Williamson & Croft, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 32
    • icon of address York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, England

      IIF 33
    • icon of address York House, 20 York Street, Manchester, M2 3BB, England

      IIF 34
  • Mr Daniel Moon
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 35
  • Moon, Daniel Michael
    born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnett House, 53 Fountain Street, Manchester, M2 2AN, England

      IIF 36
  • Moon, Daniel
    born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 791, Blackpool Road, Lea, Preston, PR2 1QQ, United Kingdom

      IIF 37
  • Moon, Daniel
    British plumber born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Mountfield Road, Tunbridge Wells, Kent, TN1 1SG, United Kingdom

      IIF 38
  • Moon, Daniel Michael
    British accountant born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
    • icon of address 20, York Street, Manchester, M2 3BB, England

      IIF 40
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 41
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 42
    • icon of address C/o Williamson & Croft, York House, York Street, Manchester, Greater Manchester, M2 3BB, England

      IIF 43
    • icon of address Williamson & Croft, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 44
    • icon of address York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, England

      IIF 45
    • icon of address York House, 20 York Street, Manchester, M2 3BB, England

      IIF 46 IIF 47
    • icon of address York House, 20 York Street, Manchester, M2 3BB, United Kingdom

      IIF 48
    • icon of address 39, Garden Walk, Ashton-on-ribble, Preston, Lancashire, PR2 1DP, England

      IIF 49
    • icon of address 791, Blackpool Road, Lea, Preston, Lancashire, PR2 1QQ, United Kingdom

      IIF 50
  • Moon, Daniel Michael
    British businessman born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Garden Walk, Ashton-on-ribble, Preston, PR2 1DP, England

      IIF 51
  • Moon, Daniel Michael
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment G6, Bauhaus, 2 Little John Street, Manchester, M3 3GZ, England

      IIF 52
  • Moon, Daniel Michael
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnett House, 53 Fountain Street, Manchester, M2 2AN, England

      IIF 53
    • icon of address C/o Williamson & Croft Llp, 81 King Street, Manchester, M2 4AH, United Kingdom

      IIF 54
    • icon of address C/o Williamson & Croft Llp, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 55 IIF 56 IIF 57
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address C/o Williamson Croft Llp, Barnett House, 53 Fountain Street, Manchester, M2 2AN, England

      IIF 66
  • Moon, Daniel Michael
    British tax adviser born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnett House, C/o Williamson & Croft Llp, 53 Fountain Street, Manchester, M2 2AN, England

      IIF 67
  • Moon, Daniel Michael

    Registered addresses and corresponding companies
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 68
child relation
Offspring entities and appointments
Active 30
  • 1
    ACCORDION GROUP LIMITED - 2016-08-24
    icon of address Williamson & Croft Llp, Barnett House C/o Williamson & Croft Llp, 53 Fountain Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    icon of address Williamson & Croft York House, 20 York Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Williamson & Croft, York House, York Street, Manchester, Greater Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    389,855 GBP2023-10-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,797 GBP2023-10-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    DANIEL MOON LIMITED - 2012-03-05
    icon of address Daniel Moon, Apartment G6 Bauhaus, 2 Little John Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    458 GBP2017-03-31
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    CARELLO LIMITED - 2015-11-27
    icon of address C/o Williamson Croft Llp Barnett House, 53 Fountain Street, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Fixed Assets (Company account)
    51 GBP2015-09-30
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    699 GBP2023-12-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    LUXOR TRADING CO LIMITED - 2014-12-29
    icon of address Hadley Croft Limited, 39 Garden Walk, Ashton-on-ribble, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 51 - Director → ME
  • 10
    icon of address C/o Williamson & Croft Llp, 81 King Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110 GBP2022-09-30
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 55 - Director → ME
  • 12
    icon of address York House, 20 York Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 57 - Director → ME
  • 14
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    154,096 GBP2024-12-31
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 15
    icon of address Williamson & Croft Llp, Barnett House, 53 Fountain Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 16
    BURLEIGH MANCHESTER LIMITED - 2017-06-13
    icon of address C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 58 - Director → ME
  • 17
    icon of address Williamson & Croft Llp, Barnett House, 53 Fountain Street, Manchester
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    7,388 GBP2015-12-31
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 39 - Director → ME
  • 18
    icon of address 21 Grassmere Aveune, East Sussex, Telscombe Cliffs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 1 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 4 - Director → ME
  • 20
    icon of address C/o Williamson & Croft Llp, 81 King Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,300 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 54 - Director → ME
  • 21
    icon of address 47b High Street, Ongar, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 62 - Director → ME
  • 23
    THE CITY CLUB LIMITED - 2016-06-29
    icon of address C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    671 GBP2020-10-31
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 56 - Director → ME
  • 24
    WILLIAMSON CROFT WEALTH MANAGEMENT LTD - 2024-04-13
    icon of address York House, 20 York Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    WC CORPORATE FINANCE LIMITED - 2025-03-31
    WC COMMERCIAL FINANCE LTD - 2022-08-25
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,836 GBP2023-10-31
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 65 - Director → ME
  • 26
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 61 - Director → ME
  • 27
    MUSKER & GARRETT LIMITED - 2023-09-28
    icon of address York House, 20 York Street, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    192,368 GBP2023-10-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 42 - Director → ME
    icon of calendar 2023-08-25 ~ now
    IIF 68 - Secretary → ME
  • 28
    WILLIAMSON & CROFT ACCOUNTANTS LIMITED - 2022-04-19
    WILLIAMSON & CROFT SERVICES LIMITED - 2016-08-31
    icon of address 20 York Street, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,012,733 GBP2023-10-31
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 40 - Director → ME
  • 29
    icon of address York House, 20 York Street, Manchester, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    615,966 GBP2023-10-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 48 - Director → ME
  • 30
    DANIEL M MOON LTD - 2022-10-10
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -51 GBP2023-10-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 41 - Director → ME
Ceased 15
  • 1
    icon of address Andrew James House, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-31 ~ 2015-11-10
    IIF 38 - Director → ME
  • 2
    icon of address 4385, 07892321 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    139,023 GBP2021-03-31
    Officer
    icon of calendar 2011-12-28 ~ 2022-09-08
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-16
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-01-16 ~ 2022-09-08
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    icon of address 80 London Road, Southborough, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    170,347 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ 2022-09-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ 2022-09-28
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    SOCIALTECH MEDIA LIMITED - 2011-12-05
    icon of address 17 St. Nicholas Church Street, Warwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ 2011-12-03
    IIF 50 - Director → ME
  • 5
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,797 GBP2023-10-31
    Officer
    icon of calendar 2016-05-05 ~ 2016-05-05
    IIF 20 - Director → ME
  • 6
    icon of address 2 Woolley Road, Southborough, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,387 GBP2022-11-30
    Officer
    icon of calendar 2016-11-28 ~ 2023-06-22
    IIF 6 - Director → ME
  • 7
    icon of address 1a Meadow Road, Southborough, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,549 GBP2024-04-30
    Officer
    icon of calendar 2019-04-01 ~ 2022-09-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2020-01-16
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    icon of calendar 2020-01-16 ~ 2022-09-28
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DANIEL MOON LIMITED - 2012-03-05
    icon of address Daniel Moon, Apartment G6 Bauhaus, 2 Little John Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    458 GBP2017-03-31
    Officer
    icon of calendar 2010-04-15 ~ 2013-07-10
    IIF 49 - Director → ME
  • 9
    LOUKOS TOURIST ENTERPRISES LIMITED - 2017-12-21
    icon of address C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,473,468 GBP2020-06-30
    Officer
    icon of calendar 2017-05-10 ~ 2018-01-18
    IIF 22 - Director → ME
  • 10
    ZUPA TECHNOLOGIES LIMITED - 2020-04-01
    icon of address 30 Boarshaw Clough, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,398 GBP2023-11-30
    Officer
    icon of calendar 2019-11-18 ~ 2024-01-24
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2020-08-08
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 11
    icon of address C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-09-16 ~ 2021-09-16
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 12
    icon of address York House, 20 York Street, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    188,506 GBP2023-10-31
    Officer
    icon of calendar 2018-03-06 ~ 2022-03-29
    IIF 47 - Director → ME
  • 13
    icon of address York House, 20 York Street, Manchester, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2015-10-08 ~ 2015-11-11
    IIF 37 - LLP Designated Member → ME
    icon of calendar 2016-05-05 ~ 2016-05-05
    IIF 36 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50% OE
  • 14
    WILLIAMSON & CROFT ACCOUNTANTS LIMITED - 2022-04-19
    WILLIAMSON & CROFT SERVICES LIMITED - 2016-08-31
    icon of address 20 York Street, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,012,733 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-08-16 ~ 2016-08-16
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    DANIEL M MOON LTD - 2022-10-10
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -51 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-03-17 ~ 2022-11-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.