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 Lewis Yodaiken

    Related profiles found in government register
  • Mr Daniel Lewis Yodaiken
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Link Business Park, Osbaldwick, York, North Yorkshire, YO10 3JB

      IIF 1
    • icon of address Cyclops House, Link Business Park, Osbaldwick Link Road, York, YO10 3JB, England

      IIF 2 IIF 3
    • icon of address Cyclops House, Link Business Park, Osbaldwick, York, North Yorkshire, YO10 3JB, England

      IIF 4
    • icon of address Cyclops House, Link Business Park, Osbaldwick, York, YO10 3JB, England

      IIF 5
    • icon of address Link Business Park, Osbaldwick Link Road, York, North Yorkshire, YO10 3JB

      IIF 6
    • icon of address Link Business Park, Osbaldwick, York, North Yorkshire, YO10 3JB

      IIF 7 IIF 8
    • icon of address Link Business Park, Osbaldwick, York, YO10 3JB

      IIF 9
  • Yodaiken, Daniel Lewis
    British ceo born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cyclops House, Link Business Park, Osbaldwick, York, YO10 3JB, England

      IIF 10
  • Yodaiken, Daniel Lewis
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cyclops House, Link Business Park, York, North Yorkshire, YO10 3JB, England

      IIF 11 IIF 12 IIF 13
  • Yodaiken, Daniel Lewis
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Birch Park, Huntington, North Yorkshire, YO31 9BL, United Kingdom

      IIF 14
    • icon of address Cyclops House, Link Business Park, Osbaldwick Link Road, York, North Yorkshire, YO10 3JB, England

      IIF 15 IIF 16
    • icon of address Cyclops House, Link Business Park, Osbaldwick, York, YO10 3JB, England

      IIF 17 IIF 18 IIF 19
    • icon of address Purey Cust Lodge, 6 The Purey Cust, York, YO1 7AB, England

      IIF 22
  • Yodaiken, Daniel Lewis
    British managing director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cyclops House, Link Business Park, Osbaldwick, York, YO10 3JB, England

      IIF 23
  • Yodaiken, Daniel Lewis
    born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 24
  • Yodaiken, Daniel Lewis
    British director born in August 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Bilborough Manor, Bilborough, York, North Yorkshire, YO23 3PH

      IIF 25 IIF 26
  • Yodaiken, Daniel

    Registered addresses and corresponding companies
    • icon of address Link Business Park, Osbaldwick, York, North Yorkshire, YO10 3JB

      IIF 27
  • Yodaiken, Daniel Lewis

    Registered addresses and corresponding companies
    • icon of address Atlas House, Link Business Park, Osbaldwick Link Road, York, North Yorkshire, YO10 3JB, England

      IIF 28
    • icon of address Cyclops House, Link Business Park, Osbaldwick Link Road, York, North Yorkshire, YO10 3JB

      IIF 29
    • icon of address Cyclops House, Link Business Park, Osbaldwick Link Road, York, North Yorkshire, YO10 3JB, England

      IIF 30
    • icon of address Cyclops House, Link Business Park, Osbaldwick, York, YO10 3JB, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (274 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-03 ~ now
    IIF 24 - LLP Member → ME
  • 2
    icon of address Cyclops House Link Business Park, Osbaldwick Link Road, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    493,151 GBP2024-09-30
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-10-30 ~ now
    IIF 30 - Secretary → ME
  • 3
    JELTEX LTD - 1996-05-13
    icon of address Cyclops House Link Business Park, Osbaldwick Link Road, York, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Link Business Park, Osbaldwick Link Road, York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2000-09-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Titanium 1 King's Inch Place, Renfrew, Renfrewshire, Scotland
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    6,532,081 GBP2021-03-31
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Cyclops House Link Business Park, Osbaldwick Link Road, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-11-22 ~ dissolved
    IIF 29 - Secretary → ME
  • 7
    icon of address West Wing, Moreby Hall, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    573,959 GBP2024-03-31
    Officer
    icon of calendar 2004-07-27 ~ now
    IIF 20 - Director → ME
    icon of calendar 2014-11-01 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    E COUNT LIMITED - 2013-09-18
    icon of address Unit 2, Birch Park, Huntington, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,027,816 GBP2024-04-29
    Officer
    icon of calendar 2003-11-03 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Cyclops House Link Business Park, Osbaldwick, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address Link Business Park, Osbaldwick, York, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2005-05-25 ~ now
    IIF 17 - Director → ME
    icon of calendar 2015-03-31 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    JOULE MICRO TECHNOLOGY LIMITED - 2002-05-13
    icon of address Link Business Park, Osbaldwick, York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2000-10-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address West Wing, Moreby Hall, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -97,723 GBP2024-03-31
    Officer
    icon of calendar 2001-06-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    SITEBITE LIMITED - 1988-11-29
    icon of address Cyclops House Link Business Road, Osbaldwick Link Road, York, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    361,806 GBP2023-10-31
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address Link Business Park, Osbaldwick, York
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 1993-04-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Link Business Park, Osbaldwick, York
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2002-11-21 ~ dissolved
    IIF 22 - Director → ME
Ceased 3
  • 1
    E COUNT LIMITED - 2013-09-18
    icon of address Unit 2, Birch Park, Huntington, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,027,816 GBP2024-04-29
    Officer
    icon of calendar 2014-10-23 ~ 2020-08-20
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ 2018-05-01
    IIF 4 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 18 Kathryn Avenue, Huntington, York
    Active Corporate (3 parents)
    Equity (Company account)
    1,162,903 GBP2024-03-31
    Officer
    icon of calendar 2004-07-02 ~ 2010-03-25
    IIF 26 - Director → ME
  • 3
    ROUND FUTURE LIMITED - 2010-08-03
    APACHE ELECTRONICS LIMITED - 2009-07-11
    icon of address The Guildhall St Martins Courtyard, Coney Street, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    820,097 GBP2024-03-31
    Officer
    icon of calendar 2005-09-08 ~ 2010-07-27
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.