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

Lavery, Daniel Mark

    Related profiles found in government register
  • Lavery, Daniel Mark
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 179, Great Portland Street, London, W1W 5LS, England

      IIF 1
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 2
    • 5, Deansway, Worcester, Worcestershire, WR1 2JG, England

      IIF 3
  • Lavery, Daniel Mark
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Adm Accountants Ltd, Windsor House, Harrogate, North Yorkshire, HG1 2PW, United Kingdom

      IIF 4
    • Flat 2, 2 Granby Road, Harrogate, North Yorkshire, HG1 4ST

      IIF 5
    • 179, Great Portland Street, London, W1W 5LS, England

      IIF 6 IIF 7 IIF 8
    • 9, South Street, London, W1K 2XA, England

      IIF 10
    • The Square, Broad Street West, Sheffield, S1 2BQ, England

      IIF 11 IIF 12
  • Lavery, Daniel Mark
    British managing director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Chevron House, 346 Long Lane, Hillingdon, Middlesex, UB10 9PF

      IIF 13
  • Lavery, Daniel Mark
    British born in August 1957

    Registered addresses and corresponding companies
    • 23 Cornwall House, Portland Crescent, Harrogate, North Yorkshire, HG1 2TR

      IIF 14
  • Lavery, Daniel Mark
    British director born in August 1957

    Registered addresses and corresponding companies
  • Lavery, Daniel
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 20
  • Lavery, Daniel
    British oil broker born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 50, Alder Wynd, Silsoe, Bedford, MK45 4GQ, England

      IIF 21
  • Lavery, Daniel
    British sports agency born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28-31 The Stables, Wrest Park, Silsoe, MK45 4HR, United Kingdom

      IIF 22 IIF 23
  • Lavery, Daniel Mark
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, Feldenhurst, Felden Lane, Felden, Hemel Hempstead, Herts, HP3 0BE, United Kingdom

      IIF 24
  • Lavery, Daniel Mark
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 26
  • Mr Daniel Lavery
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 27
    • 28-31 The Stables, Wrest Park, Silsoe, MK45 4HR, United Kingdom

      IIF 28 IIF 29
  • Mr Daniel Mark Lavery
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Adm Accountants Ltd, Windsor House, Harrogate, North Yorkshire, HG1 2PW, United Kingdom

      IIF 30
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 31
  • Lavery, Daniel

    Registered addresses and corresponding companies
    • 50, Alder Wynd, Silsoe, Bedford, MK45 4GQ, England

      IIF 32
  • Mr Daniel Mark Lavery
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, Feldenhurst, Felden Lane, Hemel Hempstead, Herts, HP3 0BE, United Kingdom

      IIF 33
  • Mr Daniel Mark Lavery
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    DML ADVISORS LIMITED
    14553599
    Adm Accountants Ltd, Windsor House, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -214 GBP2023-12-31
    Officer
    2022-12-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-12-21 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    DROTECH LABS LTD
    14591274
    73 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    168,719 GBP2024-01-31
    Officer
    2023-01-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 3
    EXCLUSIVE SPORTS MANAGEMENT LTD
    08397642
    28-31 The Stables Wrest Park, Silsoe, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,275 GBP2019-03-31
    Officer
    2013-02-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 4
    FULL SEND RACING LTD
    16686250
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-09-01 ~ now
    IIF 25 - Director → ME
  • 5
    LAVERY PROPERTY HOLDINGS LTD
    11135886
    73 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -61,356 GBP2024-01-31
    Officer
    2018-01-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-01-05 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    LEGACY RUGBY LIMITED
    - now 10117968 09305121
    LGC RUGBY LIMITED
    - 2016-06-11 10117968 09305121
    28-31 The Stables Wrest Park, Silsoe, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2016-04-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-11 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 7
    LGC RUGBY LIMITED
    - now 09305121 10117968
    LEGACY RUGBY LIMITED
    - 2016-06-11 09305121 10117968
    50 Alder Wynd, Silsoe, Bedford
    Dissolved Corporate (2 parents)
    Officer
    2014-11-11 ~ dissolved
    IIF 21 - Director → ME
    2014-11-11 ~ dissolved
    IIF 32 - Secretary → ME
  • 8
    STRETCH COACHING SERVICES LTD
    - now 13281372
    POSTPRO SPORTS LTD
    - 2023-11-14 13281372
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -16,908 GBP2023-03-31
    Officer
    2021-03-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-03-21 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 9
    THE MONTEREY GROUP LIMITED
    12700773
    The Lodge, Feldenhurst Felden Lane, Felden, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2021-06-30
    Officer
    2020-06-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    A G CARE LIMITED
    02946918
    Portland House Moorfields, Shalesmoor, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2010-06-07 ~ 2014-02-27
    IIF 11 - Director → ME
  • 2
    AIR LIQUIDE HEALTHCARE LIMITED - now
    AIR LIQUIDE (HOMECARE) LTD. - 2019-08-01
    AIR LIQUIDE SOUTH EAST LIMITED - 2009-07-24
    ALLIED RESPIRATORY LIMITED
    - 2008-02-12 02230411
    ALLIED OXYCARE LIMITED - 2005-10-21
    THE OMNICARE GROUP LIMITED - 1998-06-03
    THE MEDICAL HOLDINGS GROUP LIMITED - 1989-04-01
    RINKHOLD LIMITED - 1988-08-12
    Alpha House Wassage Way, Hampton Lovett, Droitwich, England
    Active Corporate (6 parents)
    Officer
    2006-06-30 ~ 2006-12-31
    IIF 17 - Director → ME
  • 3
    ALLIED HEALTHCARE GROUP HOLDINGS LIMITED
    - now 03890177
    ALLIED HEALTHCARE GROUP LIMITED - 2005-07-01 01689856
    TRANSWORLD HOLDINGS (UK) LIMITED - 2001-01-08
    33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    388,288 GBP2019-12-31
    Officer
    2006-06-30 ~ 2006-12-31
    IIF 16 - Director → ME
  • 4
    ALLIED HEALTHCARE GROUP LIMITED
    - now 01689856 03890177
    ALLIED HEALTHCARE (UK) LIMITED - 2005-07-01
    ALLIED MEDICARE LIMITED - 2000-12-29 03820448
    ALLIED MEDICARE NURSING SERVICES LIMITED - 1994-12-15
    NOTIONVALE LIMITED - 1983-08-26
    33 Glasshouse Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    28,302 GBP2024-12-31
    Officer
    2006-03-06 ~ 2006-12-31
    IIF 14 - Director → ME
  • 5
    ALLIED HEALTHCARE HOLDINGS LIMITED
    - now 03370146 04572279
    TRANSWORLD HEALTHCARE (UK) LIMITED - 2003-12-01 04572279
    PURELUCKY LIMITED - 1997-05-27
    33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    1,980,200 GBP2018-12-31
    Officer
    2006-06-30 ~ 2006-12-31
    IIF 18 - Director → ME
  • 6
    ALLIED STAFFING PROFESSIONALS LIMITED
    - now 02149723
    STAFFING ENTERPRISE LIMITED - 2005-07-01
    Cavendish House Lakpur House, Staffordshire Technology Park, Stafford
    Dissolved Corporate (2 parents)
    Officer
    2006-03-06 ~ 2006-12-31
    IIF 19 - Director → ME
  • 7
    ARK COMPLEX CARE LIMITED
    07549117
    Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2011-03-02 ~ 2014-02-27
    IIF 3 - Director → ME
  • 8
    ARK HOME HEALTHCARE LIMITED
    - now 07111000
    FINLAW 633 LIMITED
    - 2010-03-08 07111000 03677475, 03677485, 03681856... (more)
    Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2010-03-08 ~ 2014-02-27
    IIF 1 - Director → ME
  • 9
    BETTER AT HOME LIMITED
    05995854
    The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2011-01-31 ~ 2014-02-27
    IIF 5 - Director → ME
  • 10
    BISMARCK HOLDINGS LIMITED - now
    ARK HOME HEALTHCARE HOLDINGS LIMITED
    - 2015-03-26 07181870
    FINLAW 634 LIMITED
    - 2010-03-23 07181870 03677475, 03677485, 03681856... (more)
    Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    2010-03-09 ~ 2014-02-27
    IIF 12 - Director → ME
  • 11
    BRESLIN HEALTH & SOCIAL CARE LIMITED
    - now 03123764
    BRESLIN NURSING BUREAU LIMITED - 2008-09-11
    The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2010-06-07 ~ 2014-02-27
    IIF 6 - Director → ME
  • 12
    BRG TRADING LIMITED
    06776539
    Portland House Moorfields, Shalesmoor, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2010-06-23 ~ 2014-02-27
    IIF 9 - Director → ME
  • 13
    CORE MEZZ I LIMITED
    07090066 07090099, 07101663
    The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2010-06-23 ~ 2014-02-27
    IIF 8 - Director → ME
  • 14
    CORE MEZZ II LIMITED
    07090099 07090066, 07101663
    The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-29 ~ 2014-02-27
    IIF 10 - Director → ME
  • 15
    MAC CARING AGENCY LIMITED
    03826889
    The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2010-06-07 ~ 2014-02-27
    IIF 7 - Director → ME
  • 16
    MEDIGAS LIMITED
    01143289
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2006-12-31
    IIF 15 - Director → ME
  • 17
    SGHW REALISATIONS LTD - now
    SUGARMAN HEALTH AND WELLBEING LIMITED
    - 2020-03-17 02958051
    CORDANT COMPLEX CARE LIMITED - 2016-09-08
    PREMIERE LABOURFORCE LIMITED - 2014-04-24
    INCOMETOP LIMITED - 1994-11-14
    8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,002 GBP2016-06-30
    Officer
    2016-09-19 ~ 2019-08-09
    IIF 13 - 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.