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

Moraitis, Constantine

    Related profiles found in government register
  • Moraitis, Constantine
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Whitham Park, Tavistock, PL19 9BP, England

      IIF 1
  • Moraitis, Constantine
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, England

      IIF 2
    • icon of address Nova North, Bressenden Place, Argyll Club, London, SW1E 5BY, England

      IIF 3
  • Moraitis, Constantine
    British investment consultant born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Beresford Terrace, Ayr, KA7 2HD, Scotland

      IIF 4 IIF 5
    • icon of address 53, Beresford Terrace, Ayr, South Ayrshire, KA7 2HD

      IIF 6
    • icon of address 53, Beresford Terrace, Ayr, South Ayrshire, KA7 2HD, Scotland

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 5b Ground Floor, Longcross Court, Newport Road, Cardiff, CF24 0AD

      IIF 11
    • icon of address Poplar House, Tawe Business Village, Swansea, SA7 9LA, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD

      IIF 14
    • icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 15
    • icon of address Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, Uk, WV9 5HD, United Kingdom

      IIF 16
    • icon of address Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 17
  • Moraitis, Constantine
    British investor born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 18
    • icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 19 IIF 20 IIF 21
  • Moraitis, Constantine
    British investment professional born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 19 Carlingford Road, London, NW3 1RY

      IIF 23
  • Mr Constantine Moraitis
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nova North, Bressenden Place, Argyll Club, London, SW1E 5BY, England

      IIF 24
    • icon of address 42, Whitham Park, Tavistock, PL19 9BP, England

      IIF 25
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Suite 17, Essex House, Station Road, Upminster, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    468 GBP2023-11-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 42 Whitham Park, Tavistock, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    MORFAM LIMITED - 2017-11-15
    icon of address Nova North Bressenden Place, Argyll Club, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,270 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 20
  • 1
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    133,698 GBP2023-12-31
    Officer
    icon of calendar 2022-04-29 ~ 2023-10-13
    IIF 9 - Director → ME
  • 2
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    603,307 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2023-10-13
    IIF 5 - Director → ME
  • 3
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    355,872 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2023-10-13
    IIF 8 - Director → ME
  • 4
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    159,058 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2023-10-13
    IIF 7 - Director → ME
  • 5
    BALMORAL HEALTH AND SOCIAL CARE LIMITED - 2018-12-13
    icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, Uk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2023-10-13
    IIF 16 - Director → ME
  • 6
    BRAE`S HOMECARE LIMITED - 2019-01-10
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    140 GBP2018-09-30
    Officer
    icon of calendar 2021-12-03 ~ 2023-10-13
    IIF 10 - Director → ME
  • 7
    SEVACARE (CYMRU) LIMITED - 2016-10-12
    PROMPT CARE LIMITED - 2014-11-05
    icon of address 2nd Floor Procopy Business Centre, Parc Ty Glas, Llanishen, Cardiff, Wales
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-03 ~ 2023-10-13
    IIF 11 - Director → ME
  • 8
    CDACARE LIMITED - 2018-06-29
    icon of address 2nd Floor Procopy Business Centre, Parc Ty Glas, Llanishen, Cardiff, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    275,663 GBP2020-10-31
    Officer
    icon of calendar 2022-11-03 ~ 2023-10-13
    IIF 13 - Director → ME
  • 9
    icon of address 2nd Floor Procopy Business Centre, Parc Ty Glas, Llanishen, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    71,987 GBP2023-12-31
    Officer
    icon of calendar 2022-11-03 ~ 2023-10-13
    IIF 12 - Director → ME
  • 10
    WPC13 LIMITED - 2022-02-02
    icon of address 9 Pendeford Business Park, Wolverhampton, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2021-12-03 ~ 2023-10-13
    IIF 18 - Director → ME
  • 11
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    289,094 GBP2023-12-31
    Officer
    icon of calendar 2022-06-17 ~ 2023-10-13
    IIF 4 - Director → ME
  • 12
    ROBERTS CARE AGENCY LIMITED - 2016-08-12
    icon of address Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2021-12-03 ~ 2023-10-13
    IIF 15 - Director → ME
  • 13
    SYNERGY HEALTH AND SOCIAL CARE LIMITED - 2020-09-04
    SYNERGY HOMECARE LIMITED - 2017-05-15
    ATTENTIVE HOMECARE LIMITED - 2017-01-04
    icon of address Unit 9-10 Pendeford Place Pendeford Business Park, Wolverhampton, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2021-12-03 ~ 2023-10-13
    IIF 17 - Director → ME
  • 14
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    690,012 GBP2019-03-31
    Officer
    icon of calendar 2021-12-03 ~ 2023-10-13
    IIF 6 - Director → ME
  • 15
    SEWA (ASIAN) CARE SERVICES LIMITED - 2001-07-13
    CRISTA SERVICES LIMITED - 1998-09-03
    icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-03 ~ 2023-10-13
    IIF 14 - Director → ME
  • 16
    icon of address Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-03 ~ 2023-10-13
    IIF 21 - Director → ME
  • 17
    icon of address Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-03 ~ 2023-10-13
    IIF 22 - Director → ME
  • 18
    icon of address Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-03 ~ 2023-10-13
    IIF 20 - Director → ME
  • 19
    icon of address Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-03 ~ 2023-10-13
    IIF 19 - Director → ME
  • 20
    icon of address C/o Oasys Accountants, 850 Green Lanes, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -980,645 GBP2023-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2023-10-13
    IIF 2 - Director → 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.