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
    • 10432344 - Companies House Default Address, Cardiff, CF14 8LH

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 20 IIF 21
    • 209 - 211, Queens Dock Commercial Centre, Liverpool, L1 0BG, United Kingdom

      IIF 22
    • 209 -211, Queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 23
    • 209-211, Queens Dock Commercial Centre, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 24
    • Queens Dock Business Centre., 209 211 Queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

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

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

      IIF 27
    • 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
    • 11593583 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • 1, Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 30
  • Moretti, Daniel
    British born in June 1963

    Resident in England

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

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

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

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

      IIF 34
    • 13636088 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 13647210 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 14667549 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 58, Mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 38
    • Lake House 58 Mill Street, Mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 39 IIF 40
    • Lake House, 58,mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 41
    • Lake House, Mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 42
    • 22, High Street, Halstead, Essex, CO9 2AP, United Kingdom

      IIF 43
    • 8, Fairway Close, Harpenden, AL5 2NN, England

      IIF 44 IIF 45
    • 8, Fairway Close, Harpenden, Hertfordshire, AL5 2NN, United Kingdom

      IIF 46 IIF 47
  • Moretti, Daniel
    British company director born in June 1963

    Resident in England

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

      IIF 48
    • Lake House, 58,mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

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

      IIF 50
    • Brailsford Hall, Hall Lane, Brailsford, Derby, Derbyshire, DE6 3BU, United Kingdom

      IIF 51
    • C/o Resolve Advisory Limited 22, York Buildings, John Adam Street, London, WC2N 6JU

      IIF 52
    • The Chase, Magdalen Laver, Ongar, Essex, CM5 0EP, England

      IIF 53
  • Moretti, Daniel
    British director born in June 1963

    Resident in England

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

      IIF 54
    • Lake House, 58 Mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 55
    • Lake House, 58 Mill Street, St. Osyth, Clacton-on-sea, Essex, CO16 8EN, England

      IIF 56
    • Mulberry House, 22 High Street, Halstead, CO9 2AP, England

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

      IIF 58
    • 209 -211, Queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 59
    • 209 -211, Queens Dock Commercial Centre, Liverpool, L1 0BG, United Kingdom

      IIF 60
    • 209-211, Queens Dock Commercial Centre, Liverpool, L1 0BG, United Kingdom

      IIF 61 IIF 62
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 63
    • 9, Portland Street, Manchester, M1 3BE, England

      IIF 64
    • Lake House, Mill Street, St Osyth, Essex, CO16 8EN, United Kingdom

      IIF 65 IIF 66
  • Moretti, Daniel
    British born in June 1963

    Resident in United Kingdom

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

      IIF 67
    • 11593583 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
    • Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing Business Park, Lancing, BN15 8AF, England

      IIF 69
    • 1, Canada Square, Canary Wharf, London, Essex, E14 5AA, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 28
  • 1
    4385, 14667549 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-02-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    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
    Lake House 58 Mill Street, St Osyth, Clacton-on-sea
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    Floor 2 10, Wellington Place, Leeds
    In Administration Corporate (1 parent)
    Equity (Company account)
    47,730,384 GBP2021-03-31
    Officer
    2019-03-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    4385, 10432344 - Companies House Default Address, Cardiff
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    970,833 GBP2021-10-31
    Officer
    2019-03-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    Lake House 58 Mill Street, St. Osyth, Clacton-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    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
    4385, 14280098 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-08-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    4385, 13575374 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-08-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    Brailsford Hall Hall Lane, Brailsford, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    4385, 13636088 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-23
    Officer
    2021-09-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-09-22 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    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
    2023-05-04 ~ dissolved
    IIF 52 - Director → ME
  • 13
    4385, 11593583 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,355,390 GBP2023-09-30
    Officer
    2018-09-28 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2018-09-28 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    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
    2023-10-09 ~ now
    IIF 38 - Director → ME
  • 15
    4385, 09412193 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    170,572 GBP2023-01-31
    Officer
    2021-04-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 18 - Has significant influence or controlOE
  • 16
    209 -211 Queens Dock Business Centre, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-01-30 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Has significant influence or controlOE
  • 17
    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
    2018-01-30 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-01-30 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    4385, 11025437 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,903,247 GBP2024-10-31
    Officer
    2017-10-23 ~ now
    IIF 67 - Director → ME
  • 19
    BURIAL PLOTS LIMITED - 2019-02-25
    4385, 10523557 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -13,387 GBP2020-10-01 ~ 2021-09-30
    Officer
    2023-10-15 ~ now
    IIF 32 - Director → ME
  • 20
    Suite Ff10 Brooklands House 58 Marlborough Road, Lancing Business Park, Lancing, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2025-09-18 ~ now
    IIF 69 - Director → ME
  • 21
    4385, 12782051 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 22
    6-7 Waterside Station Road, Harpenden, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    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
    4385, 13396991 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    2021-05-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    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
    4385, 13647210 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2021-09-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 25
    Floor 2 10 Wellington Place, Leeds
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-08-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-08-30 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 26
    Essington Cemetery, Bursnips Road, Essington, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    50,000 GBP2022-09-30
    Officer
    2021-11-05 ~ now
    IIF 39 - Director → ME
  • 27
    22 High Street, Halstead, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -139 GBP2022-01-31
    Officer
    2025-04-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 28
    1 Canada Square, Canary Wharf, London, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    ALLTRUST SSAS LIMITED - 2011-10-17
    ALLTRUST HOLDINGS LIMITED - 2009-11-07
    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
    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
    Mulberry House, 22 High Street, Halstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    156,000 GBP2024-04-30
    Officer
    2025-04-01 ~ 2025-06-14
    IIF 57 - Director → ME
    Person with significant control
    2025-04-01 ~ 2025-06-14
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    5 Sterling Courtyard, Stirling Way, Borehamwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-08 ~ 2022-03-18
    IIF 55 - Director → ME
  • 4
    2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-14 ~ 2024-02-29
    IIF 53 - Director → ME
  • 5
    Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    2018-01-30 ~ 2025-06-26
    IIF 54 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-01-30
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 6
    CEMETERY NOMINEES LIMITED - 2024-01-03
    93 Church Street, Bilston, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-03-27 ~ 2024-01-02
    IIF 65 - Director → ME
  • 7
    CT DEVELOPMENT LIVERPOOL LIMITED - 2018-03-05
    29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,366,914 GBP2019-06-30
    Officer
    2021-03-26 ~ 2023-01-28
    IIF 50 - Director → ME
  • 8
    MDL BOOTLE LTD - 2023-01-27
    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
    2022-08-31 ~ 2023-05-12
    IIF 62 - Director → ME
    Person with significant control
    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
    5th Floor 101 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-07 ~ 2023-05-23
    IIF 63 - Director → ME
    Person with significant control
    2023-03-07 ~ 2023-05-25
    IIF 25 - Right to appoint or remove directors OE
    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
  • 10
    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
    2022-08-31 ~ 2023-05-15
    IIF 64 - Director → ME
  • 11
    MELLIOR GROUP HOLDINGS LTD - 2022-08-03
    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
    2022-08-31 ~ 2023-05-22
    IIF 61 - Director → ME
    Person with significant control
    2022-08-31 ~ 2022-08-31
    IIF 22 - Ownership of shares – 75% or more OE
  • 12
    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
    2022-08-31 ~ 2023-05-22
    IIF 60 - Director → ME
    Person with significant control
    2022-08-31 ~ 2023-05-22
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    MELLIOR DEVELOPMENTS LTD - 2023-02-01
    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
    2022-08-31 ~ 2023-05-22
    IIF 58 - Director → ME
  • 14
    CHINA TOWN DEVELOPMENT COMPANY LTD - 2020-12-11
    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
    2021-07-01 ~ 2023-01-28
    IIF 42 - Director → ME
  • 15
    Essington Cemetery, Bursnips Road, Essington, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    50,000 GBP2022-09-30
    Person with significant control
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.