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 Daniel Andrew Pittack

    Related profiles found in government register
  • Mr Daniel Andrew Pittack
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Barrells Down Road, Bishop's Stortford, CM23 2SZ, England

      IIF 1 IIF 2
    • icon of address 14, Berkeley Street, 6th Floor, London, W1J 8DX, England

      IIF 3
    • icon of address 14 David Mews, London, W1U 6EQ, England

      IIF 4 IIF 5 IIF 6
    • icon of address 14, David Mews, London, W1U 6EQ, United Kingdom

      IIF 7
    • icon of address 4, Randolph Avenue, London, W9 1BP

      IIF 8
    • icon of address Second Floor, Clearwater House, 4-7 Manchester Street, London, W1U 3AE, England

      IIF 9
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 10
  • Daniel Andrew Pittack Llb
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 05129824 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Mr Daniel Andrew Pittack Llb
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW, England

      IIF 12
  • Pittack, Daniel Andrew
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 David Mews, London, W1U 6EQ, England

      IIF 13
  • Pittack, Daniel Andrew
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pittack Llb, Daniel Andrew
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Britanic House, 17 Highfield Road, London, NW11 9LS, United Kingdom

      IIF 43
    • icon of address The Redbrick House, 27a Randolph Mews, Little Venice, London, W9 1AW, United Kingdom

      IIF 44
  • Pittack Llb, Daniel Andrew
    British trader born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 05129824 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • icon of address The Redbrick House, 27a Randolph Mews, Little Venice, London, W9 1AW, United Kingdom

      IIF 46
  • Pittack, Daniel Andrew
    born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Westferry Circus, London, E14 4HD, England

      IIF 47
  • Pittack, Daniel Andrew
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Charles Ii Street, London, SW1Y 4NW

      IIF 48
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 14 David Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address 4 Randolph Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 4385, 05129824 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,506 GBP2022-05-31
    Officer
    icon of calendar 2004-05-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address Ground Floor, Britanic House, 17 Highfield Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 44 - Director → ME
  • 5
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 46 - Director → ME
  • 6
    icon of address 15 Westferry Circus, London, England
    Dissolved Corporate (213 parents)
    Equity (Company account)
    6,807,079 GBP2022-12-31
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 47 - LLP Member → ME
  • 7
    icon of address Ground Floor Britanic House, 17 Highfield Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 43 - Director → ME
  • 8
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 14 Berkeley Street, 6th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -106,802 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 29
  • 1
    icon of address 1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -36,638 GBP2023-12-31
    Officer
    icon of calendar 2021-12-15 ~ 2023-08-03
    IIF 26 - Director → ME
  • 2
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -18,950 GBP2023-12-31
    Officer
    icon of calendar 2021-09-15 ~ 2023-08-03
    IIF 16 - Director → ME
  • 3
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-16 ~ 2023-08-03
    IIF 30 - Director → ME
  • 4
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -56,102 GBP2023-12-31
    Officer
    icon of calendar 2020-11-20 ~ 2023-08-03
    IIF 22 - Director → ME
  • 5
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -94,923 GBP2023-12-31
    Officer
    icon of calendar 2020-06-12 ~ 2023-08-03
    IIF 20 - Director → ME
  • 6
    icon of address 1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-03-03 ~ 2023-08-03
    IIF 27 - Director → ME
  • 7
    icon of address 14 David Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -103,159 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ 2023-08-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2023-08-03
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    389,739 GBP2023-12-31
    Officer
    icon of calendar 2018-11-27 ~ 2023-08-03
    IIF 33 - Director → ME
  • 9
    CINQUECENTO (MILL STREET) LIMITED - 2021-12-03
    icon of address 1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -195,664 GBP2023-12-31
    Officer
    icon of calendar 2021-04-01 ~ 2023-08-03
    IIF 18 - Director → ME
  • 10
    CINQUECENTO (GHOST BATTERSEA) LIMITED - 2021-09-15
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -100,094 GBP2023-12-31
    Officer
    icon of calendar 2020-06-18 ~ 2023-08-03
    IIF 24 - Director → ME
  • 11
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ 2023-08-03
    IIF 34 - Director → ME
  • 12
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -136,351 GBP2023-12-31
    Officer
    icon of calendar 2020-10-14 ~ 2023-08-03
    IIF 23 - Director → ME
  • 13
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    245,323 GBP2023-12-31
    Officer
    icon of calendar 2019-11-19 ~ 2023-08-03
    IIF 19 - Director → ME
  • 14
    icon of address 1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -73,859 GBP2023-12-31
    Officer
    icon of calendar 2023-01-25 ~ 2023-08-03
    IIF 25 - Director → ME
  • 15
    icon of address 1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-03-03 ~ 2023-08-03
    IIF 29 - Director → ME
  • 16
    icon of address 1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-09-14 ~ 2023-08-03
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ 2023-02-07
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address 1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-01-24 ~ 2023-08-03
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ 2023-02-07
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -995,958 GBP2023-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2023-08-03
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2023-02-07
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    RANDOLPH ROAD DEVELOPMENTS LIMITED - 2016-02-12
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2016-01-29
    IIF 42 - Director → ME
  • 20
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-03-12 ~ 2016-10-19
    IIF 48 - Director → ME
  • 21
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -555,518 GBP2020-08-28
    Officer
    icon of calendar 2013-08-22 ~ 2020-06-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-06-05
    IIF 12 - Ownership of shares – 75% or more OE
  • 22
    icon of address 1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-09-02 ~ 2023-08-03
    IIF 13 - Director → ME
  • 23
    REUBEN & MORGAN (BARFORD) LIMITED - 2018-06-28
    icon of address Jq1 Unit 1 32 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,074 GBP2024-06-30
    Officer
    icon of calendar 2017-05-05 ~ 2018-06-22
    IIF 14 - Director → ME
  • 24
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-14 ~ 2019-01-31
    IIF 36 - Director → ME
  • 25
    icon of address 14 Berkeley Street, 6th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -106,802 GBP2022-03-31
    Officer
    icon of calendar 2017-12-21 ~ 2022-02-02
    IIF 15 - Director → ME
  • 26
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,280 GBP2023-03-31
    Officer
    icon of calendar 2017-07-24 ~ 2019-01-31
    IIF 40 - Director → ME
  • 27
    icon of address 14 Berkeley Street, 6th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -184,551 GBP2021-03-31
    Officer
    icon of calendar 2018-07-06 ~ 2019-01-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2019-01-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,090,198 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ 2019-01-31
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2019-01-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    REUBEN & MORGAN (LAWLEY STREET) LIMITED - 2020-12-03
    icon of address 2175 Century Way Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -58,449 GBP2021-03-31
    Officer
    icon of calendar 2018-02-23 ~ 2019-01-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ 2019-01-31
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.