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 Marcus Coleman

    Related profiles found in government register
  • Mr Daniel Marcus Coleman
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR

      IIF 1
    • icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 2 IIF 3 IIF 4
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 5
    • icon of address Office 1, Brunswick House, Brunswick Way, Liverpool, Merseyside, L3 4BN, England

      IIF 6 IIF 7 IIF 8
    • icon of address 1st Floor, Abbots House, Abbey Street, Reading, RG1 3BD, England

      IIF 9
    • icon of address Units 41-43 Monkton Industrial, Estate Denby Dale Road, Wakefield, West Yorkshire, WF2 7AL

      IIF 10
    • icon of address Units 41-43 Monkton Industrial Estate, Denby Dale Road, Wakefeild, West Yorkshire, WF2 7AL, United Kingdom

      IIF 11
  • Mr Daniel Marcus Coleman
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Castlefield House, Liverpool Road, Manchester, M3 4SB, England

      IIF 12
    • icon of address 1st Floor, Abbots House, Abbey Street, Reading, RG1 3BD, England

      IIF 13
  • Coleman, Daniel Marcus
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 14 IIF 15 IIF 16
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 17
    • icon of address Office 1, Brunswick House, Brunswick Way, Liverpool, Merseyside, L3 4BN, England

      IIF 18 IIF 19 IIF 20
    • icon of address 1st Floor, Abbots House, Abbey Street, Reading, RG1 3BD, England

      IIF 21
  • Mr Daniel Coleman
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, Brunswick House, Brunswick Way, Liverpool, Merseyside, L3 4BN, England

      IIF 22
    • icon of address Office 1, Brunswick House, Brunswick Way, Liverpool, Merseyside, L3 4BN, United Kingdom

      IIF 23
  • Coleman, Daniel Marcus
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arkwright House, Arkwright Court, Commercial Road, Darwen, Lancashire, BB3 0FG, United Kingdom

      IIF 24
    • icon of address 3rd Floor, Castlefield House, Liverpool Road, Manchester, M3 4SB, England

      IIF 25
    • icon of address 1st Floor, Abbots House, Abbey Street, Reading, RG1 3BD, England

      IIF 26 IIF 27
  • Coleman, Daniel Marcus
    British lecturer born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR

      IIF 28
  • Coleman, Daniel Marcus
    British managing director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Hud Hey Road, Haslingden, Rossendale, BB4 5JH, England

      IIF 29
  • Coleman, Daniel
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, Brunswick House, Brunswick Way, Liverpool, Merseyside, L3 4BN, United Kingdom

      IIF 30
  • Coleman, Daniel
    British managing director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Office 1 Brunswick House, Brunswick Way, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -241,683 GBP2024-08-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3rd Floor, Castlefield House, Liverpool Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address Office 1 Brunswick House, Brunswick Way, Liverpool, Merseyside, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    46,900 GBP2024-01-30
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Office 1 Brunswick House, Brunswick Way, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -752 GBP2022-11-30
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 25-29 Sandy Way Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    826 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 11 Whitington Close, Little Lever, Bolton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -31,652 GBP2023-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Office 1 Brunswick House, Brunswick Way, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    CAREER.ST LIMITED - 2017-09-21
    icon of address Units 41-43 Monkton Industrial Estate Denby Dale Road, Wakefeild, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,081 GBP2019-06-30
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 10
    icon of address Regency House, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    210,272 GBP2017-06-30
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    D & P PROPERTY DEVELOPMENTS (NW) LIMITED - 2020-12-01
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,890 GBP2024-02-29
    Officer
    icon of calendar 2019-02-06 ~ 2020-06-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2020-06-03
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -115,803 GBP2025-02-28
    Officer
    icon of calendar 2019-02-11 ~ 2020-06-05
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2020-06-05
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    B GLOBAL RESIDENTIAL LIMITED - 2012-04-10
    icon of address Alliance House Clayton Green Business Park, Library Road, Clayton-le-woods, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2014-01-06
    IIF 24 - Director → ME
  • 4
    WAKEFIELD SKILL CENTRE LIMITED - 2017-08-31
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    490,232 GBP2022-12-31
    Officer
    icon of calendar 2017-01-16 ~ 2022-01-21
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2022-01-21
    IIF 9 - Has significant influence or control OE
    icon of calendar 2017-01-16 ~ 2017-01-16
    IIF 10 - Has significant influence or control OE
  • 5
    FF SKILLS LIMITED - 2017-08-02
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    70,172 GBP2022-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2022-01-21
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2022-01-21
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,149 GBP2022-12-31
    Officer
    icon of calendar 2020-10-15 ~ 2022-01-21
    IIF 21 - Director → 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.