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 Anthony Robert Sultan

    Related profiles found in government register
  • Mr Anthony Robert Sultan
    Bermuda born in January 1955

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address C/o Topping Partnership, Incom House, Waterside, Trafford Park, Manchester, M17 1WD, England

      IIF 1
  • Mr Anthony Robert Sultan
    British born in January 1955

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address Po Box 30996, Grand Cayman Ky-1-1204, Grand Cayman, Cayman Islands, Cayman Islands

      IIF 2
    • icon of address Danielle House, Southmoor Road, Roundthorn, Industria, Manchester, Lancashire, M23 9NR

      IIF 3
    • icon of address Danielle House, Ledson Road, Roundthorn Industrial Estate, Manchester, M23 9GP, England

      IIF 4 IIF 5
    • icon of address Danielle House, Southmoor Road, Wythenshawe, Manchester, M23 9GP

      IIF 6
    • icon of address Danielle House, Southmoor Road, Wythenshawe, Manchester, M23 9LR

      IIF 7 IIF 8
  • Mr Anthony Robert Sultan
    British born in January 1955

    Resident in Cayman

    Registered addresses and corresponding companies
    • icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 9
  • Mr Anthony Robert Sultan
    British born in January 1955

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Danielle House, Southmoor Road, Wythenshawe, Manchester, M23 9GP, England

      IIF 10
  • Mr Robert Anthony Sultan
    British born in January 1955

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address Danielle House, Southmoor Road, Wythenshawe, Manchester, M23 9GP

      IIF 11
  • Anthony Sultan
    British born in January 1955

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 440 Wilmslow Road, Withington, Manchester, M20 3BW, United Kingdom

      IIF 12
  • Sultan, Anthony
    British director born in January 1955

    Resident in Monaco

    Registered addresses and corresponding companies
  • Sultan, Anthony
    British textile importer born in January 1955

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Floridian Palace, 21 Boulevard Du Larvotto, Monaco, Mc98000

      IIF 19
  • Sultan, Anthony
    British company director born in January 1955

    Registered addresses and corresponding companies
    • icon of address Willow Tree Hargate Drive, Hale, Altrincham, Cheshire, WA15 0NL

      IIF 20
  • Sultan, Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Willow Tree Hargate Drive, Hale, Altrincham, Cheshire, WA15 0NL

      IIF 21
  • Sultan, Anthony
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 7400 Daresbury Park Daresbury, Warrington, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -993,820 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    DANIELLE GROUP PLC - 2020-10-28
    ENTEROVER LIMITED - 1985-08-22
    DANIELLE INTERNATIONAL PLC - 2009-01-20
    icon of address Danielle House Southmoor Road, Wythenshawe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    2,017,901 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Danielle House, Southmoor Road, Wythenshawe, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 4
    icon of address C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101,006 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    FEATURETALENT LIMITED - 1994-05-13
    icon of address Danielle House, Southmoor Road, Wythenshawe, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    180,000 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    957 GBP2019-04-05
    Person with significant control
    icon of calendar 2016-06-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    NOBLETRACK LIMITED - 1994-05-17
    icon of address Danielle House, Southmoor Road, Roundthorn, Industria, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    NAURAL BURIAL PARKS LIMITED - 2013-03-21
    icon of address Danielle House Southmoor Road, Wythenshawe, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1st Floor 440 Wilmslow Road Wilmslow Road, Withington, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -299,600 GBP2015-04-30
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    CUSTOMSENSE LIMITED - 1993-06-24
    icon of address Danielle House, Southmoor Road, Wythenshawe, Manchester
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2016-05-01 ~ 2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
Ceased 9
  • 1
    DANIELLE GROUP PLC - 2020-10-28
    ENTEROVER LIMITED - 1985-08-22
    DANIELLE INTERNATIONAL PLC - 2009-01-20
    icon of address Danielle House Southmoor Road, Wythenshawe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    2,017,901 GBP2024-04-30
    Officer
    icon of calendar ~ 2005-12-23
    IIF 14 - Director → ME
    icon of calendar ~ 1999-05-01
    IIF 21 - Secretary → ME
  • 2
    icon of address Danielle House, Southmoor Road, Wythenshawe, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-11 ~ 2005-12-16
    IIF 15 - Director → ME
    icon of calendar 1995-09-11 ~ 2005-12-16
    IIF 23 - Secretary → ME
  • 3
    FEATURETALENT LIMITED - 1994-05-13
    icon of address Danielle House, Southmoor Road, Wythenshawe, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    180,000 GBP2019-04-30
    Officer
    icon of calendar 1994-03-31 ~ 2005-12-23
    IIF 19 - Director → ME
  • 4
    NOBLETRACK LIMITED - 1994-05-17
    icon of address Danielle House, Southmoor Road, Roundthorn, Industria, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95 GBP2019-04-30
    Officer
    icon of calendar 1994-04-29 ~ 2005-12-23
    IIF 16 - Director → ME
    icon of calendar 1995-12-15 ~ 2005-12-16
    IIF 22 - Secretary → ME
  • 5
    icon of address 1st Floor 440 Wilmslow Road Wilmslow Road, Withington, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2008-03-27 ~ 2011-11-01
    IIF 13 - Director → ME
  • 6
    USED CLOTHING COMPANY LIMITED - 1999-01-21
    BRIGHTSTOCK CONCESSIONS LIMITED - 1990-10-25
    U.C.C.L. INTERNATIONAL LIMITED - 2003-02-10
    icon of address Unit 10, Park 17 Moss Lane, Whitefield, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-09-13 ~ 2000-11-27
    IIF 20 - Director → ME
  • 7
    icon of address C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,220 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-30
    IIF 1 - Right to appoint or remove directors OE
    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
  • 8
    CUSTOMSENSE LIMITED - 1993-06-24
    icon of address Danielle House, Southmoor Road, Wythenshawe, Manchester
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2016-05-01 ~ 2017-04-30
    Officer
    icon of calendar 1993-05-26 ~ 2005-12-23
    IIF 17 - Director → ME
    icon of calendar 1993-05-26 ~ 2005-12-16
    IIF 25 - Secretary → ME
  • 9
    DANIELLE FOOTWEAR LIMITED - 1993-06-29
    BUFFUSUAL LIMITED - 1987-10-20
    icon of address Danielle House, Southmoor Road, Wythenshawe, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250,000 GBP2018-04-30
    Officer
    icon of calendar ~ 2005-12-23
    IIF 18 - Director → ME
    icon of calendar ~ 2005-12-16
    IIF 24 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.