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

Daniel, Sean

    Related profiles found in government register
  • Daniel, Sean

    Registered addresses and corresponding companies
    • 3 Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, United Kingdom

      IIF 1 IIF 2
  • Daniel, Sean Georges

    Registered addresses and corresponding companies
    • Leamington Court, Newfound, Basingstoke, Hamptonshire, RG23 7HE

      IIF 3
    • Leamington Court, Newfound, Basingstoke, Hants, RG23 7HE, England

      IIF 4
  • Daniel, Sean Georges
    British

    Registered addresses and corresponding companies
    • 11 Hulles Way, North Baddersley, Southampton, SO529NS

      IIF 5 IIF 6
  • Daniel, Sean Georges
    British accountant

    Registered addresses and corresponding companies
  • Daniel, Sean Georges
    born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3 Victoria Place, Love Lane, Romsey, SO51 8DE, United Kingdom

      IIF 10
  • Daniel, Sean
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix House, Pages Green, Stowmarket, IP14 5QA, United Kingdom

      IIF 11
    • Phoenix House, Pages Green, Wetheringsett-cum-brockford, Stowmarket, Suffolk, IP14 5QA, United Kingdom

      IIF 12
  • Daniel, Sean Georges
    born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, United Kingdom

      IIF 13
    • 11, Hulles Way, North Baddesley, Southampton, Hampshire, SO52 9NS

      IIF 14
    • 11, Hulles Way, North Baddesley, Southampton, Hampshire, SO52 9NS, United Kingdom

      IIF 15
    • 11 Hulles Way, North Baddesley, Southampton, SO52 9NS

      IIF 16 IIF 17
  • Daniel, Sean Georges
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Victoria Place, Love Lane, Romsey, SO51 8DE, England

      IIF 18 IIF 19
  • Daniel, Sean Georges
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Victoria Place, Love Lane, Romsey, SO51 8DE, England

      IIF 20
    • 3, Victoria Place, Love Lane, Romsey, SO51 8DE, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Daniel, Sean Georges
    British finance director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3 Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, United Kingdom

      IIF 24
  • Daniel, Sean Georges
    British managing director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3 Victoria Place, Love Lane, Romsey, SO51 8DE, England

      IIF 25
  • Daniel, Sean Georges
    British none born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3 Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, United Kingdom

      IIF 26
  • Daniel, Sean Georges
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leamington Court, Newfound, Basingstoke, Hants, RG23 7HE, England

      IIF 27
  • Daniel, Sean Georges
    British accountant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Stratfield Road, Basingstoke, Hampshire, RG21 5RS, United Kingdom

      IIF 28
    • First Floor, Secure House, Lulworth Close, Chandlers Ford, SO53 3TL, United Kingdom

      IIF 29
    • 3 Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, United Kingdom

      IIF 30
    • 3 Victoria Place, Love Lane, Romsey, SO51 8DE, England

      IIF 31
    • 11 Hulles Way, North Baddersley, Southampton, SO529NS

      IIF 32 IIF 33 IIF 34
  • Daniel, Sean Georges
    British chartered accountant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Basepoint Business Centre, Premier Way, Romsey, Hampshire, SO51 9AQ, United Kingdom

      IIF 35
  • Sean Daniel
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Basepoint Business Centre, Premier Way, Romsey, SO51 9AQ, England

      IIF 36
  • Mr Sean Daniel
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix House, Pages Green, Stowmarket, IP14 5QA, United Kingdom

      IIF 37
    • Phoenix House, Pages Green, Wetheringsett-cum-brockford, Stowmarket, Suffolk, IP14 5QA, United Kingdom

      IIF 38
  • Mr Sean Georges Daniel
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 33
  • 1
    06631074 LIMITED
    06631074
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (5 parents)
    Officer
    2008-06-26 ~ 2009-07-01
    IIF 6 - Secretary → ME
  • 2
    9 SPOKES UK LIMITED
    09924541
    10 John Street, London
    Active Corporate (10 parents)
    Officer
    2016-03-11 ~ 2016-03-31
    IIF 35 - Director → ME
  • 3
    AURORA PRIVATE OFFICE LTD
    10153464
    4385, 10153464 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2018-01-15 ~ 2019-07-29
    IIF 30 - Director → ME
  • 4
    BUSINESS SEMINARS UK LIMITED
    10455227
    3 Victoria Place, Love Lane, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    CASH GORILLA LIMITED
    11152812
    3 Victoria Place, Love Lane, Romsey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-16 ~ dissolved
    IIF 22 - Director → ME
  • 6
    CLAUDE'S DELI LIMITED
    11157874
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    2018-04-18 ~ dissolved
    IIF 24 - Director → ME
  • 7
    CLEAR VISION FINANCIAL MANAGEMENT LIMITED
    - now 07808926 06568481... (more)
    SLEEPING CV LIMITED
    - 2011-10-27 07808926
    First Floor, Secure House, Lulworth Close, Chandlers Ford, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2011-10-13 ~ 2025-05-27
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-01
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CV LITE LIMITED
    12038780
    3 Victoria Place, Love Lane, Romsey, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    CVFM LLP
    OC418132
    3 Victoria Place, Love Lane, Romsey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-11 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 43 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ECHELON MANAGEMENT LIMITED
    08640433
    3 Victoria Place, Love Lane, Romsey, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    ELYSIAN FUELS 21 LLP
    OC379990 OC380807... (more)
    30 Finsbury Square, London
    Dissolved Corporate (78 parents)
    Officer
    2013-03-01 ~ dissolved
    IIF 14 - LLP Member → ME
  • 12
    ELYSIAN FUELS 33 LLP
    OC387037 OC387035... (more)
    30 Finsbury Square, London
    Dissolved Corporate (167 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 15 - LLP Member → ME
  • 13
    GUNITE AND SHOTCONCRETE SERVICES LIMITED
    - now 03603596
    GUNITE AND SHOTCONCRETE SURFACES LIMITED - 1999-02-23
    GUNITE AND SPRAYED CONCRETE SURFACES LIMITED - 1998-08-04
    155 London Road, Allington, Kent, England
    Active Corporate (7 parents)
    Officer
    2015-06-30 ~ 2025-07-28
    IIF 1 - Secretary → ME
  • 14
    HELI-FAST LIMITED
    - now 12449495
    MH SAFA - 22050 LIMITED - 2020-04-07
    43 Corringway, London, England
    Active Corporate (9 parents)
    Officer
    2020-07-04 ~ 2024-03-26
    IIF 25 - Director → ME
  • 15
    HERRIARD RECOVERIES LTD - now
    NICKLEBY FM LIMITED
    - 2012-04-13 05715580 06135101... (more)
    Pepperbox, Herriard, Basingstoke, Hampshire
    Liquidation Corporate (8 parents)
    Officer
    2010-03-31 ~ 2010-06-25
    IIF 3 - Secretary → ME
  • 16
    LOVE THAT LIMITED
    05808530
    C/o Whitefriar Ltd, 352 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2006-05-08 ~ 2007-02-28
    IIF 32 - Director → ME
  • 17
    MEGILY HOLDINGS LIMITED
    13992565
    3 Victoria Place, Love Lane, Romsey, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    OFFICE 2 INTERIORS LIMITED
    10817187
    Bizspace, Steel House Plot 4300 Solent Business Park Whiteley, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2017-06-13 ~ 2017-07-10
    IIF 23 - Director → ME
    Person with significant control
    2017-06-13 ~ 2017-09-14
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 19
    PGC LIMITED
    16630862
    Phoenix House, Pages Green, Stowmarket, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 20
    PHOENICKS LTD - now
    NICKLEBY AND CO. LIMITED
    - 2013-01-22 01823481
    SURVEY ANALYSIS SERVICES LIMITED - 1993-09-28
    PARTGOOD LIMITED - 1985-02-08
    Pepperbox, Herriard, Basingstoke, Hampshire
    Active Corporate (6 parents)
    Officer
    2009-11-16 ~ 2010-04-30
    IIF 27 - Director → ME
    2010-03-31 ~ 2010-06-25
    IIF 4 - Secretary → ME
  • 21
    POD3.TV LIMITED
    - now 05753404
    BRITPOD.TV. LIMITED - 2007-01-02
    THAMESVALLEYPOD.TV. LIMITED - 2006-11-27
    Cardinal Point, Park Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    2008-02-06 ~ 2008-11-28
    IIF 34 - Director → ME
  • 22
    PRESCIENCE FILM PARTNERS LLP
    - now OC315643 OC319739... (more)
    PRESCIENCE PARTNERS LLP - 2005-11-03
    2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (17 parents)
    Officer
    2006-04-04 ~ 2015-12-21
    IIF 17 - LLP Member → ME
  • 23
    R&D TAX BOX LIMITED
    11893890
    First Floor, Secure House, Lulworth Close, Chandlers Ford, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-03-20 ~ 2020-05-31
    IIF 21 - Director → ME
    Person with significant control
    2019-03-20 ~ 2020-05-31
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    RNA ANALYTICS LIMITED
    - now 10521383
    NUMERIX RNA LIMITED - 2016-12-20
    First Floor North Bancroft Place, 10 Bancroft Road, Reigate, Surrey, England
    Active Corporate (5 parents)
    Officer
    2017-06-14 ~ 2018-09-11
    IIF 26 - Director → ME
  • 25
    SA VORTEX LIMITED
    05982289
    Co Ukmal Unit 7, 3-5 Little Somerset Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2008-02-05 ~ 2008-11-28
    IIF 33 - Director → ME
    2008-02-05 ~ 2008-11-28
    IIF 8 - Secretary → ME
  • 26
    SJ CARS LIMITED
    - now 06568481
    CLEAR VISION FINANCIAL MANAGEMENT LIMITED
    - 2011-06-15 06568481 07808926... (more)
    SLEEPING FRIENDS LIMITED
    - 2008-12-01 06568481
    CLEAR VISION FINANCIAL MANAGEMENT LIMITED
    - 2008-10-28 06568481 07808926... (more)
    67 Stratfield Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-04-17 ~ dissolved
    IIF 28 - Director → ME
  • 27
    SLEEPING CVFM LLP
    - now OC325357
    CLEAR VISION FINANCIAL MANAGEMENT LLP
    - 2011-10-27 OC325357 06568481... (more)
    BUSINESS FRIENDS LLP
    - 2008-10-28 OC325357
    11 Hulles Way, North Baddesley, Southhampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2007-01-15 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 28
    SLEEPING PHPG HOLDINGS LIMITED
    16630068
    Phoenix House Pages Green, Wetheringsett-cum-brockford, Stowmarket, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 38 - Right to appoint or remove directors OE
  • 29
    TEAM SOLENT KESTRELS CIC
    14920114
    42 Mill Way, Totton, Southampton, England
    Active Corporate (4 parents)
    Officer
    2023-06-07 ~ 2023-10-11
    IIF 19 - Director → ME
  • 30
    THE BERESFORD PROJECT LIMITED
    05192127
    Mulberry House, 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2008-05-02 ~ 2009-09-01
    IIF 9 - Secretary → ME
  • 31
    THE SOLENT 50 LLP
    OC412630
    C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-05 ~ 2022-06-01
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2016-07-05 ~ 2022-06-01
    IIF 36 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    TIGER TWO LIMITED
    - now 05492567 05847729
    TIGER TWO CREATIVE DESIGNS LIMITED - 2007-03-19
    EASE THE PRESSURE LTD - 2006-08-04
    C/o Cwm, 1a High Street, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2008-06-01 ~ 2009-07-20
    IIF 7 - Secretary → ME
  • 33
    TWH HOLDINGS LIMITED
    06492075
    Mulberry House, 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2008-02-04 ~ 2009-04-21
    IIF 5 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.