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

Giles, Daniel

    Related profiles found in government register
  • Giles, Daniel

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 2
    • Cheshire House, Gorsey Lane, Widnes, WA8 0RP, United Kingdom

      IIF 3 IIF 4
  • Giles, Daniel
    British

    Registered addresses and corresponding companies
    • 60 Regency Park, Widnes, WA8 9PH

      IIF 5
  • Giles, Daniel
    British stockbroker born in August 1974

    Registered addresses and corresponding companies
    • 53 Rodney Street, Liverpool, L1 9ER

      IIF 6
  • Giles, Dan
    British manager born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sloan & Co, Granite Buildings, 6 Stanley Street, Liverpool, L1 6AF, England

      IIF 7 IIF 8
  • Giles, Daniel
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10 Gressingham, Borwick Lane, Dock Acres, Carnforth, LA6 1BH, England

      IIF 9
    • Richmond House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, England

      IIF 10
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11
  • Giles, Daniel
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10 Gressingham, 10 Gressingham, South Lakeland, 10 Gressingham, South Lakeland, Carnforth, LA6 1BH, United Kingdom

      IIF 12
  • Giles, Daniel
    British manager born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 13
    • Cheshire House, Gorsey Lane, Widnes, WA8 0RP, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Giles, Daniel
    English born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Regina Mills, Laurel Street, Bradford, BD3 9TR, United Kingdom

      IIF 17
    • Regina Mills, 1st Floor, Regina Mills, Gibson Street, Bradford, BD3 9TR, England

      IIF 18
  • Giles, Daniel
    English consultant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Regina Mills First Floor, Gibson Street, Bradford, BD3 9TR, England

      IIF 19
  • Daniel Giles
    British born in August 1974

    Registered addresses and corresponding companies
    • Bevan Hall, Bevan Hall, 1 Knowle Top Drive, Lightcliffe, Halifax, HX38SL, United Kingdom

      IIF 20
  • Giles, Daniel
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Clarendon Street, Coventry, CV5 6EX, United Kingdom

      IIF 21
    • 9, Marlborough Towers, Leeds, LS1 4PG, England

      IIF 22
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Giles, Emily Samantha
    British born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • 60, Regency Park, Widnes, WA8 9PH, England

      IIF 24
  • Giles, Emily Samantha
    British student born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • 60, Regency Park, Widnes, WA8 9PH, England

      IIF 25
  • Mr Daniel Giles
    English born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Regina Mills, 1st Floor, Regina Mills, Gibson Street, Bradford, BD3 9TR, England

      IIF 26
    • Regina Mills First Floor, Gibson Street, Bradford, BD3 9TR, England

      IIF 27
  • Mr Daniel Giles
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 28
  • Mr Dan Giles
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Borwick Lane, Dock Acres, Carnforth, LA6 1BH, England

      IIF 29
  • Miss Emily Samantha Giles
    British born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • 10 Gressingham, 10 Gressingham, South Lakeland, Carnforth, LA6 1BH, England

      IIF 30
    • 60, Regency Park, Widnes, WA8 9PH, England

      IIF 31
  • Mr Daniel Giles
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Clarendon Street, Coventry, CV5 6EX, United Kingdom

      IIF 32
    • 9, Marlborough Towers, Leeds, LS1 4PG, England

      IIF 33
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Mr Daniel Giles
    British born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Gressingham, South Lakeland, Borwick Lane, Carnforth, LA6 1BH, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 19
  • 1
    ARCHIPELAGO BPO LIMITED
    15990429
    Richmond House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (3 parents)
    Officer
    2025-08-01 ~ now
    IIF 10 - Director → ME
  • 2
    ASSIST EDUCATION LIMITED
    05363980
    Purnells, Trewoon Poldhu Cove, Mullion, Nr Helston, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    2005-02-14 ~ 2005-05-20
    IIF 6 - Director → ME
    2005-02-14 ~ 2011-02-01
    IIF 5 - Secretary → ME
  • 3
    ASSIST MARKETING LTD
    16176206
    Flat 9 Marlborough Towers, 85 Marlborough Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 4
    BEEPIO LTD
    16644019
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    BEVAN GROVE LIMITED - now
    TRUST SUPPORT SERVICES LIMITED
    - 2014-04-22 07471760
    ASSIST SALES & MARKETING LIMITED
    - 2013-07-18 07471760
    Kemp House, 152 City Road, London
    Dissolved Corporate (3 parents)
    Officer
    2010-12-16 ~ 2014-01-29
    IIF 13 - Director → ME
    2010-12-16 ~ 2014-01-29
    IIF 2 - Secretary → ME
  • 6
    CHASE WARWICK LIMITED
    08682197
    Lowry House, 17 Marble Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-09 ~ dissolved
    IIF 16 - Director → ME
  • 7
    DASMA SERVICES LIMITED
    15537026
    1st Floor Regina Mills, Laurel Street, Bradford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-01 ~ now
    IIF 17 - Director → ME
  • 8
    EASTWEST BPO LIMITED - now
    EASTWEST BPO LIMITED
    - 2025-09-11 15400406
    Regina Mills First Floor, Gibson Street, Bradford, England
    Active Corporate (3 parents)
    Officer
    2024-01-09 ~ 2025-08-26
    IIF 19 - Director → ME
    Person with significant control
    2024-01-09 ~ 2025-08-26
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    EMCORP LTD
    10625244
    10 Gressingham 10 Gressingham, South Lakeland, Carnforth, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-17 ~ dissolved
    IIF 25 - Director → ME
    2020-04-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    2017-02-17 ~ 2021-03-24
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    JCP ELECTRICAL MECHANICAL SERVICES LTD
    11651166
    10 Gressingham South Lakeland Leisure, Borwick Lane, Carnforth, England
    Active Corporate (5 parents)
    Officer
    2021-11-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    LGW CONSULTANCY LTD
    12146171
    22 Dale Street, Todmorden, England
    Active Corporate (3 parents)
    Officer
    2023-04-21 ~ 2024-08-04
    IIF 21 - Director → ME
    Person with significant control
    2023-04-21 ~ 2024-08-04
    IIF 32 - Has significant influence or control OE
  • 12
    MAYTWENTYTWO LTD
    15990950
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-01 ~ now
    IIF 23 - Director → ME
    2024-10-01 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 13
    MOUNTSTEAD COMMS LIMITED - now
    MOUNTSTEAD CONSULTANCY LIMITED - 2015-04-02
    ASSIST MOTOR MANAGEMENT LIMITED
    - 2013-07-22 07456339
    ASSIST EDUCATION AND ENTERPRISE LIMITED
    - 2011-03-08 07456339
    46 Smalewell Road, Pudsey, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-12-01 ~ 2013-06-28
    IIF 15 - Director → ME
    2010-12-01 ~ 2013-06-28
    IIF 3 - Secretary → ME
  • 14
    NEXUS ADMINISTRATION LIMITED
    08381603
    C/o Sloan & Co Granite Buildings, 6 Stanley Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2013-01-30 ~ dissolved
    IIF 8 - Director → ME
  • 15
    NEXUS REMUNERATION LIMITED
    08381533
    C/o Sloan & Co Granite Buildings, 6 Stanley Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2013-01-30 ~ dissolved
    IIF 7 - Director → ME
  • 16
    NUTRIGOOD LTD
    14125437
    60 Regency Park, Widnes, England
    Active Corporate (1 parent)
    Officer
    2022-05-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 17
    PARKVALE COMM LIMITED - now
    PARKVALE ADMINISTRATION LIMITED - 2015-03-20
    CHEMICAL & TECHNICAL SERVICES PERSONNEL LTD - 2013-08-09
    PARKVALE ADMINISTRATION LIMITED - 2013-08-08
    ASSIST EDUCATION AND TRAINING LIMITED
    - 2013-07-04 06945494
    ASSIST LEGAL SERVICES LIMITED
    - 2011-01-13 06945494
    ASSIST EDUCATION AND TRAINING LIMITED
    - 2010-03-30 06945494
    32 Park Road, Moorends, Doncaster, South Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2010-03-02 ~ 2013-06-28
    IIF 14 - Director → ME
    2010-01-01 ~ 2013-06-28
    IIF 4 - Secretary → ME
  • 18
    THRIVE POINT LIMITED
    15497243 OE034011
    Regina Mills 1st Floor, Regina Mills, Gibson Street, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-02-17 ~ 2025-05-21
    IIF 18 - Director → ME
    Person with significant control
    2024-02-17 ~ 2025-05-21
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 19
    THRIVE POINT LIMITED
    OE034011 15497243
    Nova Sage Chambers Po Box 4389, Road Town, Tortola, British Virgin Islands, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2011-01-20 ~ now
    IIF 20 - Ownership of shares - More than 25% OE
    IIF 20 - Overseas Entity holds land or property in England and Wales as a nominee for this person OE

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.