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

Spacie, Daniel John

    Related profiles found in government register
  • Spacie, Daniel John
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Lavender Cottage, Appleshaw, Andover, SP11 9AA, England

      IIF 1
  • Spacie, Daniel John
    British chief executive officer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Upper Pendrill Court, Ermine Street North, Papworth Everard, Cambridge, CB23 3UY, United Kingdom

      IIF 2
    • Upper Pendrill Court, Ermine Street North, Papworth Everard, Cambridge, Cambridgeshire, CB23 3UY, England

      IIF 3 IIF 4 IIF 5
  • Spacie, Daniel John
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Upper Pendril Court, Ermine Street North, Papworth, Cambridge, CB23 3UY, United Kingdom

      IIF 6
    • C/o Kester Capital Llp, 24 Grosvenor Street, London, W1K 4QN, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Spacie, Daniel John
    British engineer born in August 1971

    Resident in Surrey

    Registered addresses and corresponding companies
    • The Gate House, Coach Road, Ottershaw, Chertsey, KT160PA, United Kingdom

      IIF 10
    • The Gate House, Coach Road, Otetrshaw, Surrey, KT16 0PA, United Kingdom

      IIF 11
  • Spacie, Daniel John
    British none born in August 1971

    Resident in Surrey

    Registered addresses and corresponding companies
    • Unit 4, K & B Estate, Holyrood Close Creekmoor, Poole, Dorset, BH17 7BP, England

      IIF 12
  • Spacie, Daniel John
    British ceo born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, S11 8YZ, England

      IIF 13
  • Spacie, Daniel John
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Westbrook Court, Sharrow Vale Road, Sheffield, S11 8YZ, England

      IIF 14 IIF 15 IIF 16
    • 5, Martinsyde, Woking, GU22 8HT, United Kingdom

      IIF 17
  • Spacie, Daniel John
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hambledon House, Waterloo Court, Andover, Hampshire, SP10 1LQ

      IIF 18
    • The Coach House, Headgate, Colchester, CO3 3BT, England

      IIF 19
    • Unit 4, K & B Estate, Holyrood Close Creekmoor, Poole, Dorset, BH17 7BP, England

      IIF 20
    • 5, Westbrook Court, Sharrow Vale Road, Sheffield, England, S11 8YZ, England

      IIF 21
    • 5, Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, S11 8YZ

      IIF 22
  • Spacie, Daniel John
    British engineer born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reading Enterprise Centre, University Of Reading, Earley Gate, Whiteknights Road, Reading, RG6 6BU, United Kingdom

      IIF 23
  • Spacie, Daniel John
    British none born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Bloomsbury Way, London, WC1A 2SL

      IIF 24
    • Landguard Manor, Landguard Road, Shanklin, Isle Of Wight, PO37 7JB, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Spacie, Daniel John
    British

    Registered addresses and corresponding companies
    • 8 Riverside Gardens, Old Woking, Woking, GU22 9LJ

      IIF 28
  • Spacie, Daniel John

    Registered addresses and corresponding companies
    • Fieri Facias House, High Street, Ripley, GU23 6AF, United Kingdom

      IIF 29
  • Spacie, Dan

    Registered addresses and corresponding companies
    • The Gate House, Coach Road, Ottershaw, Chertsey, KT160PA, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 28
  • 1
    AGORA BIDCO LIMITED
    - now 12624347
    SHOO 645 LIMITED - 2021-04-29
    5 Westbrook Court, Sharrow Vale Road, Sheffield, England
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2021-05-17 ~ 2021-11-05
    IIF 16 - Director → ME
  • 2
    AGORA MIDCO 2 LIMITED
    - now 13355413 13210805
    SHOO 661 LIMITED
    - 2021-07-22 13355413 13549676... (more)
    5 Westbrook Court, Sharrow Vale Road, Sheffield, England, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2021-07-22 ~ 2021-11-05
    IIF 21 - Director → ME
  • 3
    AGORA MIDCO LIMITED
    - now 13210805 13355413
    SHOO 656 LIMITED - 2021-05-07
    5 Westbrook Court, Sharrow Vale Road, Sheffield, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2021-05-17 ~ 2021-11-05
    IIF 15 - Director → ME
  • 4
    AGORA TOPCO LIMITED
    - now 13353147
    SHOO 657 LIMITED - 2021-05-07
    5 Westbrook Court, Sharrow Vale Road, Sheffield, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2021-05-17 ~ 2021-11-05
    IIF 14 - Director → ME
  • 5
    BIOPHORUM OPERATIONS GROUP LTD
    06794795
    5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire
    Active Corporate (12 parents)
    Officer
    2019-12-01 ~ 2021-11-05
    IIF 22 - Director → ME
  • 6
    DJS KTP LTD
    07744980
    5 Martinsyde, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-18 ~ dissolved
    IIF 17 - Director → ME
  • 7
    FBA CONSULT LIMITED
    16951470
    Lavender Cottage, Appleshaw, Andover, England
    Active Corporate (2 parents)
    Officer
    2026-01-08 ~ now
    IIF 1 - Director → ME
  • 8
    HERITAGE PARTNERS LIMITED
    08428925
    2nd Floor, 43 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-04 ~ dissolved
    IIF 11 - Director → ME
  • 9
    HYPOTECH LIMITED
    07125052
    Unit 4 K & B Estate, Holyrood Close Creekmoor, Poole, Dorset, England
    Dissolved Corporate (6 parents)
    Officer
    2010-01-13 ~ dissolved
    IIF 20 - Director → ME
  • 10
    MAP BIOPHARMA LIMITED
    13952442 08209281
    Upper Pendril Court Ermine Street North, Papworth, Cambridge, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2023-03-11 ~ 2023-12-21
    IIF 6 - Director → ME
  • 11
    MAP LIFE SCIENCES LIMITED
    11002642
    Upper Pendrill Court Ermine Street North, Papworth Everard, Cambridge, United Kingdom
    Active Corporate (17 parents, 4 offsprings)
    Officer
    2022-05-16 ~ 2023-12-21
    IIF 2 - Director → ME
  • 12
    MAP MARKET ACCESS LIMITED
    09364636
    Upper Pendrill Court Ermine Street North, Papworth Everard, Cambridge, Cambridgeshire, England
    Dissolved Corporate (11 parents)
    Officer
    2022-05-16 ~ 2023-12-21
    IIF 5 - Director → ME
  • 13
    MAP MEDTECH LIMITED
    08635724
    Upper Pendrill Court Ermine Street North, Papworth Everard, Cambridge, Cambridgeshire, England
    Dissolved Corporate (12 parents)
    Officer
    2022-05-16 ~ 2023-12-21
    IIF 4 - Director → ME
  • 14
    MAP PATIENT ACCESS LIMITED
    - now 08209281
    MAP BIOPHARMA LIMITED - 2022-01-25
    MAP PHARMA LTD - 2012-11-30
    Upper Pendrill Court Ermine Street North, Papworth Everard, Cambridge, Cambridgeshire, England
    Active Corporate (15 parents)
    Officer
    2022-05-16 ~ 2023-12-21
    IIF 3 - Director → ME
  • 15
    MUSTANG BIDCO LIMITED
    14657986
    Upper Pendrill Court, Ermine Street North, Papworth Everard, Cambridge, Cambridgeshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    2023-03-11 ~ 2023-12-21
    IIF 9 - Director → ME
  • 16
    MUSTANG MIDCO LIMITED
    14657624 10914099
    Upper Pendrill Court, Ermine Street North, Papworth Everard, Cambridge, Cambridgeshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    2023-03-11 ~ 2023-12-21
    IIF 8 - Director → ME
  • 17
    MUSTANG TOPCO LIMITED
    14654934
    C/o Map Patient Access Ltd, Upper Pendrill Court Ermine Street North, Papworth Everard, Cambridge, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2023-03-11 ~ 2023-12-21
    IIF 7 - Director → ME
  • 18
    SIMPLYHEALTH FUNDING SERVICES LIMITED
    - now 03681199
    PRACTICE PLAN FOR VETS LIMITED
    - 2016-10-13 03681199
    Anton House, Chantry Street, Andover, Hampshire, England
    Active Corporate (27 parents)
    Officer
    2016-04-29 ~ 2016-11-25
    IIF 18 - Director → ME
  • 19
    SPACE ENGINEERING SOLUTIONS LIMITED
    07932328
    Fieri Facias House, High Street, Ripley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF 10 - Director → ME
    2012-02-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 20
    STERIBEV LIMITED
    06935291
    Unit 4 K&b Estate, Holy Rood Close Creekmoor, Poole, Dorset, England
    Dissolved Corporate (4 parents)
    Officer
    2009-06-16 ~ dissolved
    IIF 23 - Director → ME
    2009-06-16 ~ 2010-09-30
    IIF 28 - Secretary → ME
  • 21
    STERICLEAR LIMITED
    07193202
    Unit 4 K&b Estate, Holyrood Close Creekmoor, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2010-03-17 ~ dissolved
    IIF 26 - Director → ME
  • 22
    STERIEX LIMITED
    07193251
    Unit 4 K&b Estate, Holyrood Close Creekmoor, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2010-03-17 ~ dissolved
    IIF 27 - Director → ME
  • 23
    STERIOP LIMITED
    07193186
    Unit 4 K&b Estate, Holyrood Close Creekmoor, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2010-03-17 ~ dissolved
    IIF 25 - Director → ME
  • 24
    STERISAN LIMITED
    - now 06439521
    ROAMING TRANSACTION SERVICES LIMITED
    - 2009-09-11 06439521
    Unit 4 K & B Estate, Holyrood Close Creekmoor, Poole, Dorset, England
    Dissolved Corporate (8 parents)
    Officer
    2009-09-01 ~ dissolved
    IIF 12 - Director → ME
  • 25
    STRATEGIC PLANNING SOCIETY(THE)
    - now 00895924
    SOCIETY FOR STRATEGIC AND LONG RANGE PLANNING - 1985-12-20
    SOCIETY FOR LONG RANGE PLANNING - 1982-11-03
    The Coach House, Headgate, Colchester, England
    Dissolved Corporate (76 parents)
    Officer
    2017-09-30 ~ 2019-06-30
    IIF 19 - Director → ME
  • 26
    SYMPOSIUM CAPITAL LTD
    - now 11193042
    CONSENSUS CAPITAL LTD - 2018-02-22
    CONCORDIA CAPITAL 1 LIMITED - 2018-02-14
    5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2019-12-01 ~ 2021-11-05
    IIF 13 - Director → ME
  • 27
    SYNEOS HEALTH COMMERCIAL EUROPE LIMITED
    - now 08850557
    INVENTIV HEALTH COMMERCIAL EUROPE LTD
    - 2019-07-10 08850557
    10 Bloomsbury Way, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    2018-08-31 ~ 2019-08-12
    IIF 24 - Director → ME
  • 28
    WATERS EDGE HOLDINGS LIMITED
    09705699
    Waters Edge, Heather Farm Horsell Common, Chobham Road, Horsell, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2015-07-28 ~ 2017-09-29
    IIF 29 - Secretary → 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.