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 Moretti

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

    Resident in England

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

      IIF 1
    • icon of address 13396991 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 13575374 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 13636088 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 13647210 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 14667549 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address Fountain House, Fountain Lane, St. Mellons, Cardiff, CF3 0FB

      IIF 7
    • icon of address 58 Lake House, Mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

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

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

      IIF 10
    • icon of address Lake House, 58 Mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 11 IIF 12
    • icon of address Lake House, 58,mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 13 IIF 14
    • icon of address Brailsford Hall, Hall Lane, Brailsford, Derby, Derbyshire, DE6 3BU, United Kingdom

      IIF 15
    • icon of address 22, High Street, Halstead, Essex, CO9 2AP, United Kingdom

      IIF 16
    • icon of address Mulberry House, 22 High Street, Halstead, CO9 2AP, England

      IIF 17
    • icon of address 8, Fairway Close, Harpenden, AL5 2NN, England

      IIF 18 IIF 19
    • icon of address 8, Fairway Close, Harpenden, Hertfordshire, AL5 2NN, United Kingdom

      IIF 20
    • icon of address 209 - 211, Queens Dock Commercial Centre, Liverpool, L1 0BG, United Kingdom

      IIF 21
    • icon of address 209 -211, Queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 22
    • icon of address 209-211, Queens Dock Commercial Centre, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 23
    • icon of address Queens Dock Business Centre., 209 211 Queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 24
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 25
    • icon of address 9, Portland Street, Manchester, M1 3BE, England

      IIF 26
    • icon of address Bybrook House, Cross Bank, Great Easton, Market Harborough, LE16 8SR, United Kingdom

      IIF 27
    • icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 28
  • Mr Daniel Moretti
    British born in June 1963

    Resident in United Kingdom

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

      IIF 29
  • Moretti, Daniel
    British advisor born in June 1963

    Resident in England

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

      IIF 30
  • Moretti, Daniel
    British company director born in June 1963

    Resident in England

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

      IIF 31
    • icon of address 10523557 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address 13396991 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address 13575374 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • icon of address 58, Mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 35
    • icon of address Lake House, 58 Mill Street, St. Osyth, Clacton-on-sea, Essex, CO16 8EN, England

      IIF 36
    • icon of address Lake House, 58,mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 37 IIF 38
    • icon of address Lake House, Mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 39 IIF 40
    • icon of address Brailsford Hall, Hall Lane, Brailsford, Derby, Derbyshire, DE6 3BU, United Kingdom

      IIF 41
    • icon of address 8, Fairway Close, Harpenden, AL5 2NN, England

      IIF 42
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
    • icon of address C/o Resolve Advisory Limited 22, York Buildings, John Adam Street, London, WC2N 6JU

      IIF 44
    • icon of address The Chase, Magdalen Laver, Ongar, Essex, CM5 0EP, England

      IIF 45
  • Moretti, Daniel
    British director born in June 1963

    Resident in England

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

      IIF 46
    • icon of address 13636088 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • icon of address 13647210 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • icon of address 14667549 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • icon of address Lake House 58 Mill Street, Mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 50
    • icon of address Lake House, 58 Mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 51
    • icon of address Lake House, 58 Mill Street, St. Osyth, Clacton-on-sea, Essex, CO16 8EN, England

      IIF 52
    • icon of address 22, High Street, Halstead, Essex, CO9 2AP, United Kingdom

      IIF 53
    • icon of address Mulberry House, 22 High Street, Halstead, CO9 2AP, England

      IIF 54
    • icon of address 8, Fairway Close, Harpenden, AL5 2NN, England

      IIF 55
    • icon of address 209 -211, 209 - 211, Queens Dock Commercial Centre, Liverpool, L1 0BG, United Kingdom

      IIF 56
    • icon of address 209 -211, Queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 57
    • icon of address 209 -211, Queens Dock Commercial Centre, Liverpool, L1 0BG, United Kingdom

      IIF 58
    • icon of address 209-211, Queens Dock Commercial Centre, Liverpool, L1 0BG, United Kingdom

      IIF 59 IIF 60
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 61
    • icon of address 9, Portland Street, Manchester, M1 3BE, England

      IIF 62
    • icon of address Lake House, Mill Street, St Osyth, Essex, CO16 8EN, United Kingdom

      IIF 63 IIF 64
  • Moretti, Daniel
    British investment advisor born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Fairway Close, Harpenden, Hertfordshire, AL5 2NN, United Kingdom

      IIF 65
  • Moretti, Daniel
    British investment advisor born in June 1963

    Resident in United Kingdom

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

      IIF 66
    • icon of address 11593583 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 4385, 14667549 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Lake House 58 Mill Street, St Osyth, Clacton-on-sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Floor 2 10, Wellington Place, Leeds
    In Administration Corporate (1 parent)
    Equity (Company account)
    47,730,384 GBP2021-03-31
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 10432344 - Companies House Default Address, Cardiff
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    970,833 GBP2021-10-31
    Officer
    icon of calendar 2019-03-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Lake House 58 Mill Street, St. Osyth, Clacton-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    TEDSWAY(COLNEY) LTD - 2023-07-18
    icon of address 4385, 14280098 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    icon of address 4385, 13575374 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 46 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Brailsford Hall Hall Lane, Brailsford, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 4385, 13636088 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-23
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    icon of address C/o Resolve Advisory Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,064,943 GBP2022-09-30
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 44 - Director → ME
  • 14
    icon of address 4385, 11593583 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,355,390 GBP2023-09-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 15
    icon of address Clark Business Recovery Limited, 8 Fusion Court Aberford Road, Leeds, West Yorkshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    -302,010 GBP2022-09-30
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 35 - Director → ME
  • 16
    icon of address 4385, 09412193 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    170,572 GBP2023-01-31
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 18 - Has significant influence or controlOE
  • 17
    icon of address 209 -211 Queens Dock Business Centre, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 18
    icon of address 58 Mill St Mill Street, St. Osyth, Clacton-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 11025437 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,903,247 GBP2024-10-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 66 - Director → ME
  • 20
    BURIAL PLOTS LIMITED - 2019-02-25
    icon of address 4385, 10523557 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -13,387 GBP2020-10-01 ~ 2021-09-30
    Officer
    icon of calendar 2023-10-15 ~ now
    IIF 32 - Director → ME
  • 21
    icon of address 4385, 12782051 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    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
  • 22
    icon of address 6-7 Waterside Station Road, Harpenden, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 13396991 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 4385, 13647210 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 25
    icon of address Floor 2 10 Wellington Place, Leeds
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 26
    icon of address Essington Cemetery, Bursnips Road, Essington, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    50,000 GBP2022-09-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 30 - Director → ME
  • 27
    icon of address 22 High Street, Halstead, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -139 GBP2022-01-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    ALLTRUST SSAS LIMITED - 2011-10-17
    ALLTRUST HOLDINGS LIMITED - 2009-11-07
    icon of address Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-05 ~ 2023-10-25
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    icon of address Mulberry House, 22 High Street, Halstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    156,000 GBP2024-04-30
    Officer
    icon of calendar 2025-04-01 ~ 2025-06-14
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ 2025-06-14
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    icon of address 5 Sterling Courtyard, Stirling Way, Borehamwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-08 ~ 2022-03-18
    IIF 51 - Director → ME
  • 4
    icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-14 ~ 2024-02-29
    IIF 45 - Director → ME
  • 5
    icon of address Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-01-30
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 6
    CEMETERY NOMINEES LIMITED - 2024-01-03
    icon of address 93 Church Street, Bilston, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-03-27 ~ 2024-01-02
    IIF 63 - Director → ME
  • 7
    CT DEVELOPMENT LIVERPOOL LIMITED - 2018-03-05
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,366,914 GBP2019-06-30
    Officer
    icon of calendar 2021-03-26 ~ 2023-01-28
    IIF 39 - Director → ME
  • 8
    MDL BOOTLE LTD - 2023-01-27
    icon of address 5th Floor 101 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -184,731 GBP2024-12-31
    Officer
    icon of calendar 2022-08-31 ~ 2023-05-12
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ 2023-05-12
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 9
    MDL DUNCAN LTD - 2024-10-10
    icon of address 5th Floor 101 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ 2023-05-23
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ 2023-05-25
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 5th Floor 101 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -420,078 GBP2024-12-31
    Officer
    icon of calendar 2022-08-31 ~ 2023-05-15
    IIF 62 - Director → ME
  • 11
    MELLIOR GROUP HOLDINGS LTD - 2022-08-03
    icon of address 5th Floor 101 Old Hall Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,491 GBP2024-12-31
    Officer
    icon of calendar 2022-08-31 ~ 2023-05-22
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ 2022-08-31
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    icon of address 209 -211 Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ 2023-05-22
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ 2023-05-22
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    MELLIOR DEVELOPMENTS LTD - 2023-02-01
    icon of address 209 -211 Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-31 ~ 2023-05-22
    IIF 56 - Director → ME
  • 14
    CHINA TOWN DEVELOPMENT COMPANY LTD - 2020-12-11
    icon of address Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -2,773,599 GBP2019-12-31
    Officer
    icon of calendar 2021-07-01 ~ 2023-01-28
    IIF 40 - Director → ME
  • 15
    icon of address Essington Cemetery, Bursnips Road, Essington, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    50,000 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-21 ~ 2022-03-09
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.