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 Philip Michael Daniels

    Related profiles found in government register
  • Mr Philip Michael Daniels
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Baxters Lane, St. Helens, WA9 3NP, England

      IIF 1
  • Mr Philip Michael Daniels
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Steam Shop, Pottery Road, Bovey Tracey, Devon, TQ13 9TZ, United Kingdom

      IIF 2
    • The Steam Shop, Pottery Road, Bovey Tracey, Newton Abbot, Devon, TQ13 9TZ, United Kingdom

      IIF 3
    • Unit 6, Baxters Lane, St Helens, Merseyside, WA9 3NP, United Kingdom

      IIF 4 IIF 5
  • Daniels, Philip Michael
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Baxters Lane, St. Helens, WA9 3NP, England

      IIF 6
  • Daniels, Philip Michael
    British director born in May 1974

    Registered addresses and corresponding companies
    • 269 Liverpool Road, Great Sankey, Warrington, Cheshire, WA5 1RD

      IIF 7
  • Daniels, Philip Michael
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Steam Shop, Pottery Road, Bovey Tracey, Devon, TQ13 9TZ, United Kingdom

      IIF 8
    • The Steam Shop, Pottery Road, Bovey Tracey, Newton Abbot, Devon, TQ13 9TZ, United Kingdom

      IIF 9
    • Unit 6, Baxters Lane, St Helens, Merseyside, WA9 3NP, England

      IIF 10
    • Unit 6, Baxters Lane, St Helens, Merseyside, WA9 3NP, United Kingdom

      IIF 11 IIF 12
  • Daniels, Philip Michael
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Meadow Court, Allerton, Bradford, West Yorkshire, BD15 9JZ, England

      IIF 13
    • 8, Alcot Place, Winwick, Warrington, WA2 8XN, United Kingdom

      IIF 14
    • 8, Alcott Place, Winwick, Warrington, Cheshire, WA2 8XN

      IIF 15
  • Daniels, Philip Michael
    British managing director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Pendle Gardens, Culcheth, Warrington, WA3 4LU, England

      IIF 16
    • 8, Alcott Place, Winwick, Warrington, WA2 8XN, United Kingdom

      IIF 17
  • Daniels, Philip Michael
    British managing director steel stockholder born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Baxters Lane, St. Helens, Merseyside, WA9 3NP, United Kingdom

      IIF 18
  • Daniels, Philip Michael
    British director

    Registered addresses and corresponding companies
    • 269 Liverpool Road, Great Sankey, Warrington, Cheshire, WA5 1RD

      IIF 19
  • Daniels, Michael
    British

    Registered addresses and corresponding companies
    • 43 Moorfield Drive, Baildon, Shipley, West Yorkshire, BD17 6LL

      IIF 20 IIF 21
  • Daniels, Michael
    British business development born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Moorfield Drive, Baildon, Shipley, West Yorkshire, BD17 6LL

      IIF 22
  • Daniels, Michael
    British company director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Moorfield Drive, Baildon, Shipley, West Yorkshire, BD17 6LL

      IIF 23 IIF 24
  • Daniels, Philip Michael

    Registered addresses and corresponding companies
    • 8, Alcot Place, Winwick, Warrington, WA2 8XN, United Kingdom

      IIF 25
  • Daniels, Philip

    Registered addresses and corresponding companies
    • Unit 6, Baxters Lane, St Helens, Merseyside, WA9 3NP, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    3 Robert Drive, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    36,378 GBP2024-03-31
    Officer
    2023-02-03 ~ now
    IIF 12 - Director → ME
  • 2
    The Steam Shop, Pottery Road, Bovey Tracey, Newton Abbot, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    C/o Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-09-23 ~ dissolved
    IIF 14 - Director → ME
  • 4
    15 Meadow Court, Allerton, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,352 GBP2019-06-30
    Officer
    2007-02-19 ~ dissolved
    IIF 16 - Director → ME
  • 5
    ETERNITI TRADING LIMITED - 2013-05-09
    2 Meadow Court, Allerton, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-05 ~ dissolved
    IIF 13 - Director → ME
  • 6
    Unit 6 Baxters Lane, St. Helens, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    GENESIS STEEL (HOLDINGS) LIMITED - 2026-01-27
    Unit 6 Baxters Lane, St Helens, Merseyside, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    1,963,890 GBP2022-04-01 ~ 2023-03-31
    Officer
    2018-10-08 ~ now
    IIF 11 - Director → ME
    2018-10-08 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    KERF STEEL LIMITED - 2018-12-10
    Unit 6 Baxters Lane, St Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,206,519 GBP2020-03-31
    Officer
    2016-07-07 ~ now
    IIF 10 - Director → ME
  • 9
    The Steam Shop Pottery Road, Bovey Tracey, Newton Abbot, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -70,019 GBP2025-03-31
    Officer
    2024-03-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-03-08 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    5 Hall Drive, Wath-upon-dearne, Rotherham, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2005-08-18 ~ 2007-10-21
    IIF 20 - Secretary → ME
  • 2
    ETERNITI STEELS LIMITED - 2014-10-16
    Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2002-06-06 ~ 2014-01-06
    IIF 15 - Director → ME
    2002-06-06 ~ 2006-10-31
    IIF 21 - Secretary → ME
  • 3
    Erc Trading Ltd, The Galtres Range Market Place, Easingwold, York, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    97 GBP2024-12-31
    Officer
    2008-11-04 ~ 2010-09-14
    IIF 22 - Director → ME
  • 4
    C/o Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-09-23 ~ 2012-11-21
    IIF 25 - Secretary → ME
  • 5
    2 Meadow Court, Allerton, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-17 ~ 2015-12-01
    IIF 17 - Director → ME
  • 6
    Unit 6 Baxters Lane, St. Helens, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,645,868 GBP2025-03-31
    Officer
    2022-05-09 ~ 2025-08-22
    IIF 18 - Director → ME
    Person with significant control
    2022-05-09 ~ 2025-08-22
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    The Old Stockyard Rosemount Works, Huddersfield Road, Elland, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2004-07-19 ~ 2007-01-29
    IIF 7 - Director → ME
    2004-07-19 ~ 2006-08-11
    IIF 19 - Secretary → ME
  • 8
    THERMO INSULATION (YORKSHIRE) LIMITED - 1978-12-31
    Unit 3, Thornbury Industrial Park, Woodhall Road, Bradford, England
    Active Corporate (7 parents)
    Officer
    ~ 2008-08-31
    IIF 24 - Director → ME
  • 9
    Pasture Lane, Clayton, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    1998-10-22 ~ 2008-08-31
    IIF 23 - 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.