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

Moon, Daniel Terence

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
    • icon of address 80, London Road, Southborough, Tunbridge Wells, Kent, TN4 0PP, England

      IIF 5
    • icon of address 80, London Road, Southborough, Tunbridge Wells, TN4 0PP, England

      IIF 6
  • 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 7
    • icon of address 20, York Street, Manchester, M2 3BB, England

      IIF 8
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 9
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 10
    • icon of address C/o Williamson & Croft, York House, York Street, Manchester, Greater Manchester, M2 3BB, England

      IIF 11
    • icon of address Williamson & Croft, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 12
    • icon of address York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, England

      IIF 13
    • icon of address York House, 20 York Street, Manchester, M2 3BB, England

      IIF 14 IIF 15
    • icon of address York House, 20 York Street, Manchester, M2 3BB, United Kingdom

      IIF 16
    • icon of address 39, Garden Walk, Ashton-on-ribble, Preston, Lancashire, PR2 1DP, England

      IIF 17
    • icon of address 791, Blackpool Road, Lea, Preston, Lancashire, PR2 1QQ, United Kingdom

      IIF 18
  • 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 19
  • 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 20
  • 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 21
    • icon of address C/o Williamson & Croft Llp, 81 King Street, Manchester, M2 4AH, United Kingdom

      IIF 22
    • icon of address C/o Williamson & Croft Llp, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 23 IIF 24 IIF 25
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address C/o Williamson Croft Llp, Barnett House, 53 Fountain Street, Manchester, M2 2AN, England

      IIF 34
  • 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 35
  • 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 36
  • 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 37
    • icon of address 2, Woolley Road, Southborough, Tunbridge Wells, Kent, TN4 0LG, England

      IIF 38
  • 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 39
  • 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 40
  • 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 41 IIF 42
    • icon of address Barnett House, C/o Williamson & Croft Llp, 53 Fountain Street, Manchester, M2 2AN, England

      IIF 43
    • icon of address C/o Williamson & Croft Llp, 81 King Street, Manchester, M2 4AH, England

      IIF 44
    • icon of address C/o Williamson & Croft Llp, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 45
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 46 IIF 47
    • icon of address C/o Williamson & Croft, York House, York Street, Manchester, Greater Manchester, M2 3BB, England

      IIF 48
    • icon of address C/o Williamson Croft Llp, Barnett House, 53 Fountain Street, Manchester, M2 2AN, England

      IIF 49
    • icon of address Williamson & Croft, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 50
    • icon of address York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, England

      IIF 51
    • icon of address York House, 20 York Street, Manchester, M2 3BB, England

      IIF 52
  • 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 53
  • 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 54
  • 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 55
  • 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 56
  • 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 57
  • 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 58
  • 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 59
  • 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 60
    • icon of address Williamson Croft Llp, Barnett House, 53 Fountain Street, Manchester, Lancashire, M2 2AN, United Kingdom

      IIF 61
  • 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 62
  • 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 63
    • icon of address 21, Grassmere Aveune, Telscombe Cliffs, BN10 7BZ, United Kingdom

      IIF 64
  • 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 65 IIF 66
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 67
  • 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 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 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 66 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - 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 19 - 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 60 - 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 23 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - 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 25 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - 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 26 - 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 7 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - 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 36 - 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 22 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - 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 30 - 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 24 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - 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 33 - 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 29 - 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 10 - Director → ME
    icon of calendar 2023-08-25 ~ now
    IIF 62 - 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 8 - 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 16 - 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 9 - 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 3 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-16
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-01-16 ~ 2022-09-08
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ 2022-09-28
    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
    IIF 6 - 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 18 - 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 59 - 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 38 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2020-01-16
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    icon of calendar 2020-01-16 ~ 2022-09-28
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - 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 17 - 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 61 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2020-08-08
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - 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 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - 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 15 - 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 58 - LLP Designated Member → ME
    icon of calendar 2016-05-05 ~ 2016-05-05
    IIF 57 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - 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 65 - 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 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - 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.