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 O'toole

    Related profiles found in government register
  • Mr Daniel O'toole
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Mount Gould Road, Plymouth, Devon, PL4 7PY, United Kingdom

      IIF 1
    • icon of address Local Care Centre, 200 Mount Gould Road, Mount Gould, Plymouth, PL4 7PY, United Kingdom

      IIF 2
    • icon of address Local Care Centre, 200 Mount Gould Road, Plymouth, Devon, PL4 7PY

      IIF 3
  • Mr Daniel O'toole
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 4
    • icon of address 9, Dumbarton Way, Caversham, Reading, RG4 6QT, United Kingdom

      IIF 5
  • Mr Daniel O'toole
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 6
  • Mr Daniel O Toole
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trevecca Barn, Lanteglos Highway, Lanteglos, Cornwall, Fowey, PL23 1ND, England

      IIF 7
  • O'toole, Daniel
    British accountant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Local Care Centre, 200 Mount Gould Road, Mount Gould, Plymouth, Devon, PL4 7PY, United Kingdom

      IIF 8
  • O'toole, Daniel
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Local Care Centre, 200 Mount Gould Road, Mount Gould, Plymouth, PL4 7PY, United Kingdom

      IIF 9
  • O'toole, Daniel
    British director of finance born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Local Care Centre 200, Mount Gould Road, Mount Gould, Plymouth, Devon, PL4 7PY, United Kingdom

      IIF 10
  • O'toole, Daniel
    British director of finance deputy chi born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor West, Ballard House, West Hoe Road, Plymouth, PL1 3BJ, England

      IIF 11
  • O'toole, Daniel
    British director of provider finance born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Local Care Centre, 200 Mount Gould Road, Plymouth, Devon, PL4 7PY, England

      IIF 12
    • icon of address Local Care Centre, 200 Mount Gould Road, Plymouth, Devon, PL4 7PY, United Kingdom

      IIF 13
  • O'toole, Daniel
    British finance director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Mount Gould Road, Plymouth, Devon, PL4 7PY, United Kingdom

      IIF 14
  • O Toole, Daniel
    British engineer born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trevecca Barn, Lanteglos Highway, Lanteglos, Cornwall, Fowey, PL23 1ND, England

      IIF 15
  • O'toole, Daniel
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address 9, Dumbarton Way, Caversham, Reading, RG4 6QT, United Kingdom

      IIF 17
  • O'toole, Daniel
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 18
  • O'toole, Daniel Benjamin
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gilmoora House, 57-61 Mortimer Street, London, WIS IHT, United Kingdom

      IIF 19
    • icon of address Suite 412, Gilmoora House, 57-61 Mortimer Street C/o Bs Tax Solutions Ltd, London, W1W 8HS, England

      IIF 20
    • icon of address 4, Cross Street, Beeston, Nottingham, NG9 2NX, England

      IIF 21
  • O'toole, Daniel Benjamin
    British producer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shipleys, 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 22
  • Mr Daniel Benjamin O'toole
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cross Street, Beeston, Nottingham, NG9 2NX, England

      IIF 23
  • O'toole, Daniel
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Dumbarton Way, Caversham, Reading, RG4 6QT, England

      IIF 24
  • O'toole, Daniel Benjamin
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Ruskin, Henley Road, Caversham, Reading, RG4 6LE, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    HAMMONDS PLASTERING AND RENDERING SERVICES LIMITED - 2011-04-08
    icon of address 4 Cross Street, Beeston, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    987,830 GBP2024-03-31
    Officer
    icon of calendar 2009-10-29 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address C/o Bs Tax Solutions Ltd Suite 412, Gilmoora House, 57-61 Mortimer Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Cross Street, Beeston, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    515 GBP2024-04-30
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address 4 Cross Street, Beeston, Nottingham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,903 GBP2024-03-31
    Officer
    icon of calendar 2011-04-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    146 GBP2018-01-31
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Trevecca Barn, Lanteglos Highway, Lanteglos, Cornwall, Fowey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address W1w 8hs, Suite 412, Gilmoora House Suite 412, Gilmoora House, 57-61 Mortimer Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 24 - Director → ME
  • 8
    LIVEWELL SOUTHWEST LIMITED - 2016-08-04
    icon of address Local Care Centre, 200 Mount Gould Road, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 9 Dumbarton Way, Caversham, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-06-30
    Officer
    icon of calendar 2009-06-23 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address Shipleys 10 Orange Street, Haymarket, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 22 - Director → ME
Ceased 6
  • 1
    icon of address Ground Floor West, Ballard House, West Hoe Road, Plymouth, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2017-01-05 ~ 2019-11-26
    IIF 11 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,297 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ 2020-07-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2021-03-26
    IIF 4 - Has significant influence or control OE
  • 3
    PLYMOUTH COMMUNITY HEALTHCARE CIC - 2016-08-04
    icon of address Local Care Centre, 200 Mount Gould Road, Plymouth, Devon
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2011-03-30 ~ 2019-08-29
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-28
    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
  • 4
    LIVEWELL SOUTHWEST GROUP LIMITED - 2025-08-20
    icon of address 200 Mount Gould Road, Plymouth, Devon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-20 ~ 2019-08-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2019-08-29
    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
  • 5
    PLYMOUTH COMMUNITY SERVICES LIMITED - 2013-05-17
    icon of address Local Care Centre 200 Mount Gould Road, Plymouth, Devon
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-30 ~ 2018-09-18
    IIF 10 - Director → ME
    icon of calendar 2019-03-19 ~ 2019-08-29
    IIF 8 - Director → ME
  • 6
    THE ILLUSTRIOUS FOUNDATION - 2017-11-23
    THE LIVEWELL FOUNDATION LTD - 2018-01-04
    icon of address Local Care Centre 200 Mount Gould Road, Mount Gould, Plymouth, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    403,664 GBP2018-03-31
    Officer
    icon of calendar 2016-12-14 ~ 2019-06-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2019-04-26
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE

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.