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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Priestley, Daniel Steven

    Related profiles found in government register
  • Priestley, Daniel Steven
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ivy House, Beccles Road, Fritton, NR31 9HB, England

      IIF 1
    • 3, The Granary, Frick Farm, Station Road, North Chailey, Lewes, BN8 4HE, England

      IIF 2
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 3
    • 8, Ainsdale Road, London, W5 1JX, England

      IIF 4 IIF 5
    • Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP, United Kingdom

      IIF 6
  • Priestley, Daniel Steven
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ivy House, Beccles Road, Fritton, Great Yarmouth, NR31 9HB, England

      IIF 7
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Priestley, Daniel Steven
    British entrepreneur born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 114 High Street, Cranfield, Beds, MK43 0DG, United Kingdom

      IIF 9
    • 8, Ainsdale Road, London, W5 1JX, England

      IIF 10
  • Priestley, Daniel Steven
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, York Street, London, W1U 6PZ, England

      IIF 11
  • Priestley, Daniel Steven
    born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm House, Lower Daggons Lane, Damerham, Hampshire, SP6 3HN, United Kingdom

      IIF 12
  • Priestley, Daniel Steven
    British,australian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Priestley, Daniel Steven
    Australian born in January 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • 19-28 Sailmakers Court, William Morris Way, Fulham, London, SW6 2UX

      IIF 17
  • Priestley, Daniel Steven
    Australian director born in January 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • 25, Stane Grove, London, SW9 9AL, United Kingdom

      IIF 18
    • Ec1, Business Exchange, 80-83 Long Lane, London, EC1A 9ET, United Kingdom

      IIF 19
  • Priestley, Daniel
    born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dent Ventures Llp, 4 Old Park Lane, London, W1K 1QW, United Kingdom

      IIF 20
  • Priestley, Daniel Steven
    Australian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-12, Old Bond Street, London, W1S 4PN, England

      IIF 21 IIF 22
  • Priestley, Daniel Steven
    Australian co director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital Tower, Unit 702 / 91 Waterloo Road, Waterloo, London, SE1 8RT, England

      IIF 23
  • Mr Daniel Steven Priestley
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 114, High Street, Cranfield, Bedford, MK43 0DG

      IIF 24
    • 26, York Street, London, W1U 6PZ, England

      IIF 25
  • Desantis, Nikole Louise
    Australian director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 26
  • Mr Daniel Steven Priestley
    Australian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 27
    • 8, Ainsdale Road, London, W5 1JX, England

      IIF 28
  • De Santis, Nikole Louise
    Australian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24, Queens Avenue, London, N10 3NR, England

      IIF 29
  • Daniel Priestley
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dent Ventures Llp, 4 Old Park Lane, London, W1K 1QW, United Kingdom

      IIF 30
  • Ms Nikole Louise De Santis
    Australian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24, Queens Avenue, London, N10 3NR, England

      IIF 31
  • Nikole Louise Desantis
    Australian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 32
  • Mr Daniel Steven Priestley
    British,australian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ainsdale Road, London, W5 1JX, England

      IIF 33
  • Mr Daniel Lewis
    Australian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 34
  • Dai, Li
    Australian business man born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 519.sketch House, 36, Clifton Terrace, London, N4 3TE, United Kingdom

      IIF 35
  • Desantis, Nikole
    Australian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Desantis, Nikole
    Australian trend analyst and product developer (fashion retai born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17a, Leconfield Road, London, N5 2RX

      IIF 38
  • Mr Daniel Steven Priestley
    Australian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, York Street, London, W1U 6PZ, United Kingdom

      IIF 39
  • Williams-crawford, Tate Graham Nicholas
    Australian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 83, Unit 3 Crampton Street, London, SE17 3BQ, England

      IIF 40
  • Williams-crawford, Tate Graham Nicholas
    Australian director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3/83 Crampton St, Unit 3/83 Crampton Street, London, SE17 3BQ, United Kingdom

      IIF 41
  • Lievano Alzate, Diego Alejandro
    Australian director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat A 14-18, Ada Street, Hackney, London, E8 4QU, United Kingdom

      IIF 42
  • Mr Tate Graham Nicholas Williams-crawford
    Australian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 83, Unit 3 Crampton Street, London, SE17 3BQ, England

      IIF 43
child relation
Offspring entities and appointments 30
  • 1
    AUGUST RECOGNITION LIMITED
    - now 09614437
    PINK FIZZ COMMUNICATIONS LIMITED - 2016-08-04
    3 The Granary, Frick Farm, Station Road, North Chailey, Lewes, England
    Active Corporate (3 parents)
    Officer
    2021-04-30 ~ now
    IIF 2 - Director → ME
  • 2
    AWARDSAPP LIMITED
    16272711
    8 Ainsdale Road, London, England
    Active Corporate (3 parents)
    Officer
    2026-01-01 ~ now
    IIF 15 - Director → ME
  • 3
    BOOK MAGIC AI LIMITED
    14937955
    8 Ainsdale Road, London, England
    Active Corporate (5 parents)
    Officer
    2024-01-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-11-25 ~ 2025-09-30
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHILWORTH PARTNERS LIMITED
    10374042
    26 York Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    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
  • 5
    DENT ACCELERATORS (UK) LIMITED
    - now 07602936
    DENT TRADING (UK) LIMITED
    - 2020-01-23 07602936
    ENTREVO LIMITED
    - 2016-03-03 07602936
    TYROLESE (717) LIMITED - 2011-08-02
    4 Old Park Lane, London, England
    Active Corporate (7 parents)
    Officer
    2025-12-23 ~ now
    IIF 14 - Director → ME
    2012-03-01 ~ 2025-12-23
    IIF 21 - Director → ME
  • 6
    DENT ENTREPRENEURIAL ACCELERATORS LIMITED
    12538780
    8 Ainsdale Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-03-30 ~ now
    IIF 4 - Director → ME
  • 7
    DENT GLOBAL LIMITED
    - now 09102385
    ENTREVO GLOBAL LIMITED
    - 2016-03-03 09102385
    4 Old Park Lane, London
    Active Corporate (11 parents, 6 offsprings)
    Officer
    2014-06-25 ~ 2026-01-18
    IIF 22 - Director → ME
    2026-01-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DENT VENTURES LLP
    OC456675
    Dent Ventures Llp, 4 Old Park Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-08 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    DESANTIS CREATIVE CONSULTANCY LIMITED
    09317279
    2nd Floor Flat, 56 Clissold Crescent, London
    Dissolved Corporate (1 parent)
    Officer
    2014-11-18 ~ dissolved
    IIF 38 - Director → ME
  • 10
    DL ARCHDESIGN LIMITED
    08268328
    Anova House Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2012-10-25 ~ dissolved
    IIF 42 - Director → ME
  • 11
    DSVINSEN LTD
    10335420
    Room 519.sketch House, 36 Clifton Terrace, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-18 ~ dissolved
    IIF 35 - Director → ME
  • 12
    EMPOWERED MARKETING GROUP LIMITED
    - now 11069712
    WE FILL EVENTS LTD - 2018-11-29
    128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-11-01 ~ 2024-12-19
    IIF 8 - Director → ME
  • 13
    FROST BROOKS ONE CARRY LLP
    OC395339
    Manor Farm House, Lower Daggons Lane, Damerham, Hampshire, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2014-10-05 ~ dissolved
    IIF 12 - LLP Member → ME
  • 14
    GOOD + SAINT LTD
    16680209
    24 Queens Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 15
    HOT TRAVEL GROUP LIMITED
    - now 11468847
    HOTHOLIDAYFINDER.COM LTD
    - 2019-03-23 11468847
    83 Unit 3 Crampton Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-03-01 ~ now
    IIF 40 - Director → ME
    2018-07-17 ~ 2019-10-18
    IIF 41 - Director → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HYPER TARGETED MARKETING LIMITED
    12301024
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-11-04 ~ now
    IIF 6 - Director → ME
  • 17
    JAGMARE LIMITED
    08715505
    1st Floor 69 -70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
  • 18
    ONE POINT 2 LIMITED
    07197359
    6 Great Owl Road, Chigwell, England
    Active Corporate (4 parents)
    Officer
    2010-03-22 ~ 2012-08-24
    IIF 17 - Director → ME
  • 19
    PANOMA PRESS LIMITED
    - now 05639586
    ANOMA PRESS LIMITED - 2013-02-27
    ECADEMY PRESS LTD - 2012-11-01
    Ivy House Beccles Road, Fritton, Great Yarmouth, England
    Dissolved Corporate (8 parents)
    Officer
    2021-11-30 ~ 2024-04-03
    IIF 7 - Director → ME
  • 20
    RDL SOFTWARE LIMITED
    - now 03651083
    THE ECADEMY LIMITED
    - 2012-10-11 03651083
    Ec1 Business Exchange, 80-83 Long Lane, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2011-10-10 ~ dissolved
    IIF 19 - Director → ME
  • 21
    RETHINK PRESS LIMITED
    08076037
    Ivy House, Beccles Road, Fritton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-06-01 ~ now
    IIF 1 - Director → ME
  • 22
    SAINT + ME LTD
    11818043
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 23
    SAZY LIMITED
    13478460
    64 Baker Street, London, England
    Active Corporate (5 parents)
    Officer
    2023-09-04 ~ 2025-12-31
    IIF 36 - Director → ME
  • 24
    SCOREAPP LTD
    11874244
    114 High Street, Cranfield, Beds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-11 ~ 2019-12-19
    IIF 9 - Director → ME
  • 25
    SISPARA PARTNERS LTD
    11257601
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Officer
    2018-03-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SO TECHNOLOGY LTD
    06125660
    15 Hanover Square, The Elephant Suite, St Georges House, London, England
    Active Corporate (12 parents)
    Officer
    2023-10-02 ~ 2024-12-23
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-22
    IIF 24 - Has significant influence or control OE
  • 27
    TRIUMPHANT EVENTS LIMITED
    05845135
    26 York Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-06-13 ~ dissolved
    IIF 23 - Director → ME
  • 28
    TROPHI LIMITED
    13733880
    64 Baker Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-09-04 ~ 2025-06-16
    IIF 37 - Director → ME
  • 29
    VIDEOFLO LIMITED
    16674742
    8 Ainsdale Road, London, England
    Active Corporate (4 parents)
    Officer
    2026-01-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-11-15 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    VITALITY CAPITAL LIMITED
    07429049
    25 Stane Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-03 ~ dissolved
    IIF 18 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.