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 Drew

    Related profiles found in government register
  • Mr Daniel Drew
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove Park Centre, Grove Park Terrace, Harrogate, HG1 4BT, England

      IIF 1
    • icon of address Ground Floor St. Pauls House, Park Square South, Leeds, LS1 2ND, England

      IIF 2
  • Mr Daniel Joseph Drew
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ground Floor St Pauls House, 23 Park Square, Leeds, LS1 2ND, United Kingdom

      IIF 3
    • icon of address The Ambler Club, St. Paul's House, Leeds, LS1 2ND, England

      IIF 4
    • icon of address Richmond House, Bloom Street, Manchester, M1 3HZ, England

      IIF 5
  • Drew, Daniel
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor St. Pauls House, Park Square South, Leeds, LS1 2ND, England

      IIF 6
  • Drew, Daniel Joseph
    British commercial director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Calls, Leeds, LS2 7JU, England

      IIF 7
  • Drew, Daniel Joseph
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box, 1656, Malpas, SY13 9BN, England

      IIF 8
    • icon of address 55, Millbeck Green, Collingham, Wetherby, West Yorkshire, LS22 5AG, England

      IIF 9
  • Drew, Daniel Joseph
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ground Floor St Pauls House, 23 Park Square, Leeds, LS1 2ND, United Kingdom

      IIF 10
    • icon of address Ground Floor St. Pauls House, Park Square South, Leeds, LS1 2ND, England

      IIF 11
    • icon of address The Ambler Club, St. Paul's House, Leeds, LS1 2ND, England

      IIF 12
    • icon of address Richmond House, Bloom Street, Manchester, M1 3HZ, England

      IIF 13
  • Drew, Daniel Joseph
    British general manager born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ground Floor, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 14
  • Mr Daniel Drew
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor St. Pauls House, Park Square South, Leeds, LS1 2ND, England

      IIF 15
  • Mr Daniel Drew
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 16
    • icon of address 6-8, Oxford Street, Harrogate, HG1 1QJ, England

      IIF 17
  • Drew, Daniel
    English commercial director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Millbeck Green, Wetherby, LS22 5AG, United Kingdom

      IIF 18
  • Drew, Daniel

    Registered addresses and corresponding companies
    • icon of address C/o Ground Floor St Pauls House, 23 Park Square, Leeds, LS1 2ND, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    ADVANTAGE BRAND LICENSING LTD - 2023-12-27
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 13 - Director → ME
  • 2
    ADVANTAGE BRAND SERVICES LTD - 2023-07-27
    icon of address C/o Ground Floor St Pauls House, 23 Park Square, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2022-12-22 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 6-8 Oxford Street, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    -79,126 GBP2020-12-31
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 4
    ADVANTAGE SPORTS DISTRIBUTION LIMITED - 2016-02-20
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,203 GBP2017-12-31
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 5
    THE RUGBY DISTRIBUTORS LIMITED - 2016-02-20
    icon of address C/o Ground Floor, 23 Park Square South, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,054 GBP2022-12-31
    Officer
    icon of calendar 2013-06-13 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Ground Floor St. Pauls House, Park Square South, Leeds, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ADVANTAGE SPORT (BURY) LIMITED - 2018-09-17
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,250 GBP2019-02-28
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address The Ambler Club, St. Paul's House, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ 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
  • 9
    icon of address Ground Floor St. Pauls House, Park Square South, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    ADVANTAGE SPORT (SALFORD) LIMITED - 2018-09-17
    icon of address 6-8 Oxford Street, Harrogate
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 9 - Director → ME
Ceased 2
  • 1
    ADVANTAGE BRAND LICENSING LTD - 2023-12-27
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-17 ~ 2023-06-08
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Grove Park Centre, Grove Park Terrace, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,093 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-18 ~ 2023-02-16
    IIF 1 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.