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

Waller, Daniel Joseph

    Related profiles found in government register
  • Waller, Daniel Joseph
    British business person born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Thoroton Close, Picket Piece, Andover, Hampshire, SP11 6SJ, United Kingdom

      IIF 1
  • Waller, Daniel Joseph
    British company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-11, City Business Centre, Basin Road, Chichester, PO19 8DU, United Kingdom

      IIF 2 IIF 3
    • icon of address 60, East Street, Chichester, PO19 1HL, England

      IIF 4
  • Waller, Daniel Joseph
    British consultant born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Peter’s House, 64 North Street, Chichester, West Sussex, PO19 1LT, United Kingdom

      IIF 5
  • Waller, Daniel Joseph
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Peters House, 64 North Street, Chichester, PO19 1LT, England

      IIF 6
  • Waller, Daniel Joseph
    British managing director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10/11, Basin Road, Chichester, PO19 8DU, England

      IIF 7
  • Waller, Daniel Joseph
    British sales and marketing executive born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Peter’s House, 64 North Street, Chichester, West Sussex, PO19 1LT, United Kingdom

      IIF 8
  • Waller, Daniel Joseph
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY, United Kingdom

      IIF 9
    • icon of address C/o Evans Weir, The Victoria, 25 St Pancras, Chichester, West Sussex, PO19 7LT

      IIF 10
  • Waller, Daniel Joseph
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Caernarvon Road, Chichester, PO19 7QS, England

      IIF 11
    • icon of address 6 Oakwood Centre, Downley Road, Havant, Hampshire, Hampshire, PO9 2NP, United Kingdom

      IIF 12
    • icon of address Unit 4, The Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, England

      IIF 13
    • icon of address 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 14
  • Waller, Daniel Joseph
    British insurance born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, United Kingdom

      IIF 15
  • Waller, Daniel Joseph
    British insurance mediation born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Oakwood Centre, The Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, England

      IIF 16
  • Waller, Daniel Joseph
    British none born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, England

      IIF 17
  • Mr Daniel Joseph Waller
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Thoroton Close, Picket Piece, Andover, Hampshire, SP11 6SJ, United Kingdom

      IIF 18
    • icon of address 10/11, Basin Road, Chichester, PO19 8DU, England

      IIF 19
    • icon of address 10-11, City Business Centre, Basin Road, Chichester, PO19 8DU, United Kingdom

      IIF 20 IIF 21
    • icon of address 60, East Street, Chichester, PO19 1HL, England

      IIF 22
    • icon of address St. Peters House, 64 North Street, Chichester, PO19 1LT, England

      IIF 23
    • icon of address St Peter’s House, 64 North Street, Chichester, West Sussex, PO19 1LT, United Kingdom

      IIF 24 IIF 25
  • Mr Daniel Joseph Waller
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY, United Kingdom

      IIF 26
  • Waller, Daniel Joseph

    Registered addresses and corresponding companies
    • icon of address 10, Thoroton Close, Picket Piece, Andover, Hampshire, SP11 6SJ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 60 East Street, Chichester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address 6 Oakwood Centre Downley Road, Havant, Hampshire, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 6 The Oakwood Centre, Downley Road, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 10/11 Basin Road, Chichester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 10-11 City Business Centre, Basin Road, Chichester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address St Peter’s House, 64 North Street, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    37,945 GBP2023-11-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    icon of address 63 Caernarvon Road, Chichester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 11 - Director → ME
  • 8
    MERCHANTSOLUTIONSUK LIMITED - 2016-04-19
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,497 GBP2024-03-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 10-11 City Business Centre, Basin Road, Chichester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    icon of address St. Peters House, 64 North Street, Chichester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    WALLERS CONSULTANCY LTD - 2022-12-08
    SUBWAY (BURRFIELDS) LTD - 2023-05-12
    icon of address St Peter’s House, 64 North Street, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,855 GBP2024-02-29
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    LOGICSTIX SOLUTIONS LTD - 2023-02-13
    icon of address 10 Thoroton Close, Picket Piece, Andover, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ 2023-04-29
    IIF 1 - Director → ME
    icon of calendar 2023-03-27 ~ 2023-04-29
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ 2023-04-29
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 4 The Oakwood Centre, Downley Road, Havant, Hampshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-10 ~ 2015-02-10
    IIF 13 - Director → ME
  • 3
    icon of address C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-05 ~ 2015-06-01
    IIF 17 - Director → ME
    icon of calendar 2016-03-17 ~ 2016-03-17
    IIF 10 - Director → ME
  • 4
    icon of address Unit 4 Oakwood Centre The Oakwood Centre, Downley Road, Havant, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-12 ~ 2016-03-10
    IIF 16 - Director → ME
  • 5
    MERCHANTSOLUTIONSUK LIMITED - 2016-04-19
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,497 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2017-06-01
    IIF 14 - 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.