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

Mr James Daniel Pilley

    Related profiles found in government register
  • Mr James Daniel Pilley
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Cannon House, High Street, Haverhill, CB9 8AR, England

      IIF 1
    • The Suffolk Hotel, The Suffolk Hotel, 9 High Street, Haverhill, Suffolk, CB9 8AA, England

      IIF 2
  • Mr Daniel Pilley
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cannon House, 70 High Street, Haverhill, Suffolk, CB9 8AR, United Kingdom

      IIF 3
    • Cannon House, High Street, Haverhill, CB9 8AR, England

      IIF 4
  • Mr Daniel Mark Pilley
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9, High Street, Haverhill, CB9 8AA, England

      IIF 5
    • Balmforth Estate Agents, 12 High Street, Haverhill, Cambridgeshire, CB9 8AR, England

      IIF 6
  • Pilley, James Daniel
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Cannon House, 70 High Street, Haverhill, Suffolk, CB9 8AR, England

      IIF 7
    • Dencora Court 2, Meridian Way, Norwich, Norfolk, NR7 0TA

      IIF 8
  • Pilley, James Daniel
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Cannon House, High Street, Haverhill, CB9 8AR, England

      IIF 9
  • Pilley, James Daniel
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Cxg House, High Street, Haverhill, CB9 8AR, England

      IIF 10
  • Pilley, Daniel Mark
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cannon House, 70 High Street, Haverhill, CB9 8AR, England

      IIF 11
  • Pilley, Daniel Mark
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9, High Street, Haverhill, CB9 8AA, England

      IIF 12
  • Pilley, Daniel
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cannon House, 70 High Street, Haverhill, Suffolk, CB9 8AR, United Kingdom

      IIF 13
  • Pilley, Daniel
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cannon House, High Street, Haverhill, CB9 8AR, England

      IIF 14
  • Pilley, James
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 20, Risbridge Drive, Kedington, Suffolk, CB9 7ZD, England

      IIF 15
  • Mr Daniel Pilley
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Risbridge Drive, Kedington, CB9 7ZE, United Kingdom

      IIF 16
  • Mr Daniel Mark Pilley
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cannon House, 70 High Street, Haverhill, Suffolk, CB9 8AR, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Cxg House, 70 High Street, Haverhill, Suffolk, CB9 8AR, United Kingdom

      IIF 22
    • Cxg House, High Street, Haverhill, CB9 8AR, England

      IIF 23
    • Suffolk Hotel, 9 High Street, Haverhill, Suffolk, CB9 8AA, United Kingdom

      IIF 24 IIF 25
    • Dencora Court 2, Meridian Way, Norwich, Norfolk, NR7 0TA

      IIF 26
  • Pilley, Daniel Mark
    British

    Registered addresses and corresponding companies
    • 5 Risbridge Drive, Kedington, Haverhill, Suffolk, CB9 7ZE

      IIF 27
  • Pilley, Daniel Mark
    British director

    Registered addresses and corresponding companies
    • 5 Risbridge Drive, Kedington, Haverhill, Suffolk, CB9 7ZE

      IIF 28
    • Cxg House, High Street, Haverhill, CB9 8AR, England

      IIF 29
  • Pilley, Daniel Mark
    British retailer

    Registered addresses and corresponding companies
    • Cxg House, High Street, Haverhill, CB9 8AR, England

      IIF 30
  • Pilley, Daniel Mark
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cannon House, 70 High Street, Haverhill, Suffolk, CB9 8AR, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Suffolk Hotel, 9 High Street, Haverhill, Suffolk, CB9 8AA, United Kingdom

      IIF 36
    • Dencora Court 2, Meridian Way, Norwich, Norfolk, NR7 0TA

      IIF 37
  • Pilley, Daniel Mark
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Risbridge Drive, Kedington, Haverhill, Suffolk, CB9 7ZE

      IIF 38
    • Cxg House, 70 High Street, Haverhill, Suffolk, CB9 8AR, United Kingdom

      IIF 39
    • 5 Coopers Court, Folly Island, Hertford, SG14 1UB, United Kingdom

      IIF 40
  • Pilley, Daniel Mark
    British property investment born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cannon House, 70 High Street, Haverhill, Suffolk, CB9 8AR, United Kingdom

      IIF 41
    • Cxg House, High Street, Haverhill, CB9 8AR, England

      IIF 42 IIF 43 IIF 44
    • Cxg House, High Street, Haverhill, Suffolk, CB9 8AR, England

      IIF 45
  • Pilley, Daniel Mark
    British property investor born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Risbridge Drive, Kedington, Haverhill, Suffolk, CB9 7ZE

      IIF 46 IIF 47
    • 5, Risbridge Drive, Kedington, Suffolk, CB9 7ZE, England

      IIF 48
  • Pilley, Daniel
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Risbridge Drive, Kedington, Suffolk, CB9 7ZE, United Kingdom

      IIF 49
  • Pilley, Daniel
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, High Street, Haverhill, CB9 8AA, United Kingdom

      IIF 50
  • Pilley, Daniel Mark

    Registered addresses and corresponding companies
    • 5, Risbridge Drive, Kedington, Suffolk, CB9 7ZE, England

      IIF 51
  • Pilley, Daniel

    Registered addresses and corresponding companies
    • 5, Risbridge Drive, Kedington, Suffolk, CB9 7ZE, United Kingdom

      IIF 52
child relation
Offspring entities and appointments 24
  • 1
    ARMCHAIR INVESTMENTS LIMITED
    06953018
    59 Abbeygate Street, Bury St Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    2009-07-06 ~ dissolved
    IIF 47 - Director → ME
  • 2
    AVERCO 1 LIMITED
    11828833
    5 Coopers Court, Folly Island, Hertford, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-02-15 ~ dissolved
    IIF 40 - Director → ME
  • 3
    BEST ESTATE AGENT LIMITED
    07224123
    59 Abbeygate Street, Bury St Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    2010-04-15 ~ dissolved
    IIF 48 - Director → ME
    2010-04-15 ~ 2010-09-24
    IIF 51 - Secretary → ME
  • 4
    CANNON IRONS HOLDINGS LIMITED
    14591220
    9 High Street, Haverhill, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CANNON IRONS LIMITED
    07942946
    Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2012-02-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-02-28 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    CBNINE SERVICES LTD
    - now 14285009
    CBNINE GROUP LIMITED
    - 2024-04-10 14285009 09170957
    Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CI TRANSFER COMPANY LIMITED
    14600274
    Cannon House, High Street, Haverhill, England
    Active Corporate (3 parents)
    Officer
    2025-01-31 ~ 2025-06-10
    IIF 9 - Director → ME
    2023-01-18 ~ 2025-02-01
    IIF 14 - Director → ME
    Person with significant control
    2025-01-31 ~ 2025-06-10
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2023-01-18 ~ 2025-01-31
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    COMPLEAT ENTERPRISES LTD
    07646173
    Cannon House, 70 High Street, Haverhill, Suffolk, England
    Active Corporate (7 parents)
    Officer
    2025-07-08 ~ now
    IIF 11 - Director → ME
    2025-12-10 ~ now
    IIF 7 - Director → ME
  • 9
    CXG ESTATES LTD
    06983044
    Moore Green, 22 Friars Street, Sudbury, Suffol
    Dissolved Corporate (2 parents)
    Officer
    2009-08-06 ~ dissolved
    IIF 46 - Director → ME
    2009-08-06 ~ dissolved
    IIF 27 - Secretary → ME
  • 10
    CXG GROUP LIMITED
    - now 04454321
    CONNEXION GROUP LIMITED
    - 2007-08-13 04454321
    Office 117 The Epicentre, Enterprise Way, Haverhill, Suffolk, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2019-06-17 ~ 2020-07-09
    IIF 10 - Director → ME
    2002-06-05 ~ 2021-02-28
    IIF 43 - Director → ME
    2002-06-05 ~ 2021-02-28
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-02-28
    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
  • 11
    CXG INVEST LIMITED
    09605159
    Cxg House, High Street, Haverhill, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-22 ~ dissolved
    IIF 44 - Director → ME
  • 12
    CXG LETTINGS LIMITED
    06412248
    Office 117 The Epicentre, Enterprise Way, Haverhill, Suffolk, England
    Active Corporate (6 parents)
    Officer
    2007-10-30 ~ 2021-02-28
    IIF 42 - Director → ME
    2007-10-30 ~ 2021-02-28
    IIF 29 - Secretary → ME
  • 13
    CXG MAINTENANCE LIMITED
    06253250
    22 Friars Street, Sudbury, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    2007-05-21 ~ dissolved
    IIF 38 - Director → ME
    2007-05-21 ~ dissolved
    IIF 28 - Secretary → ME
  • 14
    GUNNERS PROPERTY LTD
    - now 13961652
    NINE JARS LTD
    - 2022-05-26 13961652
    Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-03-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-03-08 ~ 2022-04-22
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    2022-03-08 ~ 2022-04-25
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 15
    HANCHETT END (PHASE 2) RESIDENTS MANAGEMENT COMPANY (NO.2) LIMITED
    07142529 06596631
    108 Regent House 13-15 George Street, Aylesbury, Buckinghamshire, England
    Active Corporate (14 parents)
    Officer
    2016-02-29 ~ 2021-08-31
    IIF 39 - Director → ME
    Person with significant control
    2017-02-01 ~ 2021-08-31
    IIF 6 - Has significant influence or control OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 16
    HEART OF HAVERHILL LTD
    13000074
    9 High Street, Haverhill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-05 ~ dissolved
    IIF 50 - Director → ME
  • 17
    NINE BELL PROPERTY LTD
    14057344
    Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-04-20 ~ now
    IIF 35 - Director → ME
  • 18
    NJ BISTROS LIMITED
    10268621
    Dencora Court 2, Meridian Way, Norwich, Norfolk
    Liquidation Corporate (4 parents)
    Officer
    2016-07-08 ~ now
    IIF 37 - Director → ME
    2020-07-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-07-08 ~ 2016-07-09
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    2020-07-09 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PREMIER EXPERIENCE GROUP LTD
    - now 13961459
    DANIEL PILLEY GROUP LTD
    - 2025-12-10 13961459
    Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-03-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 20
    RDJ PROPERTIES LTD
    06677374
    Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (7 parents)
    Officer
    2009-05-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 21
    REBI CONSTRUCTION LIMITED
    - now 07553585
    CXG FRANCHISING LIMITED
    - 2013-10-15 07553585
    Cxg House, High Street, Haverhill, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    2011-03-07 ~ dissolved
    IIF 45 - Director → ME
  • 22
    SALON NINE HAIR & BEAUTY LTD
    13243584
    Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-03-04 ~ 2025-03-31
    IIF 41 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 23
    SUFFOLK HOSPITALITY LTD
    15719711
    The Suffolk Hotel The Suffolk Hotel, 9 High Street, Haverhill, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 49 - Director → ME
    IIF 15 - Director → ME
    2024-05-14 ~ 2024-05-19
    IIF 52 - Secretary → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    2025-06-03 ~ 2025-08-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    YPM8 LIMITED
    - now 09170957
    CBNINE GROUP LTD
    - 2022-03-30 09170957 14285009
    YPM8 LTD
    - 2021-03-23 09170957
    WINSTON HAMLET LIMITED
    - 2020-07-23 09170957
    70 High Street, Haverhill, England
    Active Corporate (6 parents)
    Officer
    2014-08-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-12-18 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.