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

Tanner, Daniel

    Related profiles found in government register
  • Tanner, Daniel
    British british born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Old Tiles, Watford Gap Road, Lichfield, WS14 0QG, England

      IIF 1
    • The Cottage, 92a Lichfield Street, Tamworth, B79 7QF, England

      IIF 2
  • Tanner, Daniel
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX

      IIF 3
    • 15a, 15a Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PT, England

      IIF 4
    • 15a, Anchor Road, Walsall, West Midlands, WS9 8PT, England

      IIF 5
  • Tanner, Daniel
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 9, Moreton Avenue, Birmingham, B43 7QP, England

      IIF 6
    • 30, Finsbury Square, London, EC2A 1AG

      IIF 7
    • The Cottage, 92a Lichfield Street, Tamworth, B79 7QF, England

      IIF 8
    • Unit 4 Sovereign Centre, Neander, Tamworth, B79 7XA, England

      IIF 9
    • 15a, Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PT, United Kingdom

      IIF 10
  • Tanner, Daniel
    British tattooist born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 67, Collingwood Drive, Great Barr, Birmingham, B43 7JW, England

      IIF 11
  • Mr Daniel Tanner
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Old Tiles, Watford Gap Road, Lichfield, WS14 0QG, England

      IIF 12
    • 30, Finsbury Square, London, EC2A 1AG

      IIF 13
    • The Cottage, 92a Lichfield Street, Tamworth, B79 7QF, England

      IIF 14 IIF 15 IIF 16
    • Unit 4 Sovereign Centre, Neander, Tamworth, B79 7XA, England

      IIF 17
    • 15a, Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PT, England

      IIF 18
  • Tanner, Daniel James
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Anchor Road, Aldridge, WS9 8PT, United Kingdom

      IIF 19
    • 38, Norbiton Road, Birmingham, B44 0EE, United Kingdom

      IIF 20 IIF 21
    • 38, Norbiton Road, Kingstanding, Birmingham, B44 0EE, United Kingdom

      IIF 22
  • Tanner, Daniel James
    English company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Collingwood Drive, Birmingham, B43 7JW, England

      IIF 23
  • Tanner, Daniel James
    English director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Station Road, Marston Green, Birmingham, B37 7BA, England

      IIF 24
    • 15a, Anchor Road, Walsall, West Midlands, WS9 8PT, England

      IIF 25
    • 15a, Anchor Road, Walsall, West Midlands, WS9 8PT, United Kingdom

      IIF 26
  • Mr Daniel James Tanner
    English born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Moreton Avenue, Birmingham, B43 7QP, England

      IIF 27
    • 15a, Anchor Road, Walsall, West Midlands, WS9 8PT, England

      IIF 28
    • 15a, Anchor Road, Walsall, West Midlands, WS9 8PT, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    15a Anchor Road, Aldridge, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    294 GBP2015-06-30
    Officer
    2014-06-23 ~ dissolved
    IIF 10 - director → ME
  • 2
    15a Anchor Road, Walsall, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-03 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    The Cottage, 92a Lichfield Street, Tamworth, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    500,288 GBP2024-03-31
    Person with significant control
    2019-02-28 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    15a Anchor Road, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-05 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -59,443 GBP2017-02-28
    Officer
    2013-02-18 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 6
    The Cottage, 92a Lichfield Street, Tamworth, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-07-25 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    ELECTRICAL INSTALL SERVICES LTD - 2016-11-10
    TANNER CONTRACTS LTD - 2016-07-22
    TANNER CARE GROUP LIMITED - 2016-02-11
    The Old Tiles, Watford Gap Road, Lichfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -89,914 GBP2022-03-31
    Officer
    2015-03-11 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 8
    The Cottage, 92a Lichfield Street, Tamworth, England
    Corporate (1 parent)
    Equity (Company account)
    4,457 GBP2024-02-28
    Officer
    2021-02-15 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    15a Anchor Road, Aldridge, Walsall, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,834 GBP2017-03-31
    Officer
    2016-03-02 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 18 - Has significant influence or controlOE
Ceased 10
  • 1
    44 Birmingham Road, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    46,905 GBP2022-04-30
    Officer
    2019-04-12 ~ 2022-03-26
    IIF 9 - director → ME
    Person with significant control
    2019-04-12 ~ 2022-12-08
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 2
    DAY ELECTRICAL LTD - 2014-05-02
    LSE SOLOUTIONS LTD - 2013-10-02
    15a Anchor Road, Walsall, West Midlands, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,127 GBP2015-10-31
    Officer
    2014-03-06 ~ 2016-10-31
    IIF 5 - director → ME
  • 3
    90 New Town Row, Aston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1,126 GBP2017-07-31
    Officer
    2016-07-07 ~ 2017-09-10
    IIF 24 - director → ME
  • 4
    67 Collingwood Drive, Great Barr, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2012-11-20 ~ 2014-11-05
    IIF 11 - director → ME
  • 5
    15a Anchor Road, Aldridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-30 ~ 2012-03-01
    IIF 20 - director → ME
  • 6
    15a Anchor Road, Aldridge, Walsall, West Midlands
    Dissolved corporate
    Officer
    2010-04-12 ~ 2012-03-01
    IIF 22 - director → ME
  • 7
    15a Anchor Road, Aldridge, United Kingdom
    Dissolved corporate
    Officer
    2011-09-15 ~ 2011-09-15
    IIF 21 - director → ME
    2011-09-15 ~ 2012-03-01
    IIF 19 - director → ME
  • 8
    15a 15a Anchor Road, Aldridge, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    747 GBP2018-07-31
    Officer
    2014-09-11 ~ 2016-02-10
    IIF 4 - director → ME
  • 9
    1 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands
    Corporate (7 parents)
    Equity (Company account)
    138,984 GBP2024-03-31
    Officer
    2014-10-03 ~ 2018-08-08
    IIF 3 - director → ME
  • 10
    115 Chingford Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -2,454 GBP2021-03-31
    Officer
    2016-08-17 ~ 2020-07-30
    IIF 6 - director → ME
    Person with significant control
    2016-08-17 ~ 2020-07-30
    IIF 27 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.