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

Moretti, Daniel

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

    Resident in England

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

      IIF 1
  • Moretti, Daniel
    British company director born in June 1963

    Resident in England

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

      IIF 2
    • 58, Mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 3
    • Lake House, 58 Mill Street, St. Osyth, Clacton-on-sea, Essex, CO16 8EN, England

      IIF 4 IIF 5 IIF 6
    • Lake House, 58,mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

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

      IIF 9 IIF 10 IIF 11
    • Brailsford Hall, Hall Lane, Brailsford, Derby, Derbyshire, DE6 3BU, United Kingdom

      IIF 12
    • 8, Fairway Close, Harpenden, AL5 2NN, England

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • C/o Resolve Advisory Limited 22, York Buildings, John Adam Street, London, WC2N 6JU

      IIF 15
    • The Chase, Magdalen Laver, Ongar, Essex, CM5 0EP, England

      IIF 16
  • 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 17
    • Lake House 58 Mill Street, Mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 18 IIF 19
    • Lake House, 58 Mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 20
    • Lake House, 58 Mill Street, St. Osyth, Clacton-on-sea, Essex, CO16 8EN, England

      IIF 21
    • 22, High Street, Halstead, Essex, CO9 2AP, United Kingdom

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

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

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

      IIF 25
    • 209 -211, Queens Dock Commercial Centre, Liverpool, L1 0BG, United Kingdom

      IIF 26
    • 209-211, Queens Dock Commercial Centre, Liverpool, L1 0BG, United Kingdom

      IIF 27 IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 30
    • 9, Portland Street, Manchester, M1 3BE, England

      IIF 31
    • Lake House, 58 Mill Street, St Osyth, CO16 8EN, United Kingdom

      IIF 32 IIF 33
    • Lake House, Mill Street, St Osyth, Essex, CO16 8EN, United Kingdom

      IIF 34 IIF 35
  • Moretti, Daniel
    British investment advisor born in June 1963

    Resident in England

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

      IIF 36
  • Moretti, Daniel
    British investment advisor born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lake House, Mill Street, St Osyth, CO16 8EN, United Kingdom

      IIF 37 IIF 38
  • Mr Daniel Moretti
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Fountain House, Fountain Lane, St. Mellons, Cardiff, CF3 0FB

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

      IIF 40
    • 58 Mill St, Mill Street, St. Osyth, Clacton-on-sea, Essex, CO16 8EN, England

      IIF 41
    • Lake House 58 Mill Street, Mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 42 IIF 43
    • Lake House, 58 Mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 44 IIF 45 IIF 46
    • Lake House, 58,mill Street, St. Osyth, Clacton-on-sea, CO16 8EN, England

      IIF 48 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
    • 22, High Street, Halstead, Essex, CO9 2AP, United Kingdom

      IIF 52
    • Mulberry House, 22 High Street, Halstead, CO9 2AP, England

      IIF 53
    • 8, Fairway Close, Harpenden, AL5 2NN, England

      IIF 54
    • 8, Fairway Close, Harpenden, Hertfordshire, AL5 2NN, United Kingdom

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

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

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

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

      IIF 59
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

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

      IIF 62
    • Bybrook House, Cross Bank, Great Easton, Market Harborough, LE16 8SR, United Kingdom

      IIF 63
    • Lake House, 58 Mill Street, St Osyth, CO16 8EN, United Kingdom

      IIF 64 IIF 65
    • 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 66
  • Mr Daniel Moretti
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lake House, Mill Street, St Osyth, CO16 8EN, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 28
  • 1
    Lake House Mill Street, St. Osyth, Clacton-on-sea, United Kingdom
    Corporate (1 parent)
    Officer
    2023-02-16 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    Lake House 58 Mill Street, St Osyth, Clacton-on-sea
    Dissolved corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    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
  • 3
    Floor 2 10, Wellington Place, Leeds
    Corporate (1 parent)
    Equity (Company account)
    47,730,384 GBP2021-03-31
    Officer
    2019-03-14 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 4
    Mulberry House, 22 High Street, Halstead, England
    Corporate (2 parents)
    Equity (Company account)
    -106,694 GBP2022-04-30
    Officer
    2025-04-01 ~ now
    IIF 23 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    Lake House Mill Street, St. Osyth, Clacton-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    970,833 GBP2021-10-31
    Officer
    2019-03-31 ~ now
    IIF 9 - director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    Lake House 58 Mill Street, St. Osyth, Clacton-on-sea, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    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
  • 7
    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 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    TEDSWAY(COLNEY) LTD - 2023-07-18
    Lake House 58 Mill Street, St. Osyth, Clacton-on-sea, Essex, England
    Corporate (2 parents)
    Officer
    2022-08-05 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 9
    Lake House 58 Mill Street, St. Osyth, Clacton-on-sea, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-08-19 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 10
    Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire, England
    Corporate (3 parents)
    Officer
    2018-01-30 ~ now
    IIF 17 - director → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-02-15 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-02-15 ~ now
    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
  • 12
    Brailsford Hall Hall Lane, Brailsford, Derby, Derbyshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    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
    Lake House, 58 Mill Street, St Osyth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-23
    Officer
    2021-09-22 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-09-22 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 14
    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 15 - director → ME
  • 15
    Lake House, Mill Street, St Osyth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,355,390 GBP2023-09-30
    Officer
    2018-09-28 ~ now
    IIF 38 - director → ME
    Person with significant control
    2018-09-28 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 16
    Clark Business Recovery Limited, 8 Fusion Court Aberford Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -302,010 GBP2022-09-30
    Officer
    2023-10-09 ~ now
    IIF 3 - director → ME
  • 17
    Lake House Mill Street, St. Osyth, Clacton-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    170,572 GBP2023-01-31
    Officer
    2021-04-16 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 54 - Has significant influence or controlOE
  • 18
    209 -211 Queens Dock Business Centre, Liverpool, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-01-30 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 57 - Has significant influence or controlOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 19
    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 35 - director → ME
    Person with significant control
    2018-01-30 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    Lake House, Mill Street, St Osyth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    788,969 GBP2022-10-31
    Officer
    2017-10-23 ~ now
    IIF 37 - director → ME
  • 21
    BURIAL PLOTS LIMITED - 2019-02-25
    Lake House 58 Mill Street, St. Osyth, Clacton-on-sea, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    -13,387 GBP2020-10-01 ~ 2021-09-30
    Officer
    2023-10-15 ~ now
    IIF 2 - director → ME
  • 22
    Lake House 58 Mill Street, St. Osyth, Clacton-on-sea, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-30 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 23
    6-7 Waterside Station Road, Harpenden, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-25 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 24
    Lake House 58 Mill Street, St. Osyth, Clacton-on-sea, Essex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    2021-05-14 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 25
    Lake House, 58 Mill Street, St Osyth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2021-09-28 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 26
    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 4 - director → ME
    Person with significant control
    2021-08-30 ~ dissolved
    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
  • 27
    Essington Cemetery, Bursnips Road, Essington, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    50,000 GBP2022-09-30
    Officer
    2021-11-05 ~ now
    IIF 1 - director → ME
  • 28
    22 High Street, Halstead, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -139 GBP2022-01-31
    Officer
    2025-04-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    ALLTRUST SSAS LIMITED - 2011-10-17
    ALLTRUST HOLDINGS LIMITED - 2009-11-07
    Warner House, 123 Castle Street, Salisbury, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-03-31
    Person with significant control
    2022-12-05 ~ 2023-10-25
    IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    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 20 - director → ME
  • 3
    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 16 - director → ME
  • 4
    Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire, England
    Corporate (3 parents)
    Person with significant control
    2017-12-21 ~ 2018-01-30
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 5
    CEMETERY NOMINEES LIMITED - 2024-01-03
    93 Church Street, Bilston, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-03-27 ~ 2024-01-02
    IIF 34 - director → ME
  • 6
    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 10 - director → ME
  • 7
    MDL BOOTLE LTD - 2023-01-27
    5th Floor 101 Old Hall Street, Liverpool, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-31 ~ 2023-05-12
    IIF 28 - director → ME
    Person with significant control
    2022-08-31 ~ 2023-05-12
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 8
    MDL DUNCAN LTD - 2024-10-10
    5th Floor 101 Old Hall Street, Liverpool, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-07 ~ 2023-05-23
    IIF 30 - director → ME
    Person with significant control
    2023-03-07 ~ 2023-05-25
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 9
    5th Floor 101 Old Hall Street, Liverpool, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-31 ~ 2023-05-15
    IIF 31 - director → ME
  • 10
    MELLIOR GROUP HOLDINGS LTD - 2022-08-03
    5th Floor 101 Old Hall Street, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-08-31 ~ 2023-05-22
    IIF 27 - director → ME
    Person with significant control
    2022-08-31 ~ 2022-08-31
    IIF 56 - Ownership of shares – 75% or more OE
  • 11
    209 -211 Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-31 ~ 2023-05-22
    IIF 26 - director → ME
    Person with significant control
    2022-08-31 ~ 2023-05-22
    IIF 58 - Ownership of shares – 75% or more OE
  • 12
    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 24 - director → ME
  • 13
    CHINA TOWN DEVELOPMENT COMPANY LTD - 2020-12-11
    Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Corporate (1 parent)
    Equity (Company account)
    -2,773,599 GBP2019-12-31
    Officer
    2021-07-01 ~ 2023-01-28
    IIF 11 - director → ME
  • 14
    Essington Cemetery, Bursnips Road, Essington, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    50,000 GBP2022-09-30
    Person with significant control
    2021-09-21 ~ 2022-03-09
    IIF 40 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.