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 Maurice Wagner

    Related profiles found in government register
  • Mr Daniel Maurice Wagner
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wedderburn Road, London, London, NW3 5QG, United Kingdom

      IIF 1
    • icon of address 3rd Floor, 80 New Bond Street, Mayfair, London, W1S 1SB, United Kingdom

      IIF 2
    • icon of address Flat 1, 15 Wedderburn Road, London, NW3 5QS, England

      IIF 3 IIF 4
    • icon of address Flat 1, 15 Wedderburn Road, London, NW3 5QS, United Kingdom

      IIF 5
    • icon of address Unit 1, 15 Wedderburn Road, London, NW3 5QS, England

      IIF 6 IIF 7 IIF 8
  • Wagner, Daniel Maurice
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Sackville Street, London, W1S 3DN, United Kingdom

      IIF 9
    • icon of address 3rd Floor, 80 New Bond Street, Mayfair, London, W1S 1SB, United Kingdom

      IIF 10 IIF 11
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 12
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE

      IIF 13
    • icon of address Flat 1, 15 Wedderburn Road, London, NW3 5QS

      IIF 14 IIF 15
  • Wagner, Daniel Maurice
    British businessman born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 15 Wedderburn Road, London, NW3 5QS

      IIF 16
  • Wagner, Daniel Maurice
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wagner, Daniel Maurice
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wagner, Daniel Maurice
    British entrepreneur born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Waterhouse Square, 138 Holborn, London, EC1N 2SW, England

      IIF 32
    • icon of address Flat 1, 15 Wedderburn Road, London, NW3 5QS, United Kingdom

      IIF 33
    • icon of address Heron Tower 35th Floor, 110 Bishopsgate, London, EC2N 4AY

      IIF 34
    • icon of address Heron Tower, 35th Floor, 110 Bishopsgate, London, London, EC2N 4AY, England

      IIF 35
    • icon of address Met Building, 9th Floor, 22 Percy Street, London, W1T 2BU, United Kingdom

      IIF 36
  • Wagner, Daniel Maurice
    British none born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, St. Martin's Lane, London, WC2N 4AZ, United Kingdom

      IIF 37
  • Wagner, Dan
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hills Place, London, W1F 7SD, United Kingdom

      IIF 38
  • Wagner, Dan
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit One, 15 Wedderburn Road, London, NW3 5QS, United Kingdom

      IIF 39
  • Wagner, Daniel Maurice
    British

    Registered addresses and corresponding companies
    • icon of address 35th Floor Heron Tower, 110 Bishopsgate, London, EC2N 4AY, England

      IIF 40
    • icon of address Glebe Cottage, Parrotts Lane, Cholesbury, Tring, Herts, HP23 6NE

      IIF 41
  • Wagner, Daniel Maurice
    British company director

    Registered addresses and corresponding companies
    • icon of address Flat 1, 15 Wedderburn Road, London, NW3 5QS

      IIF 42
  • Wagner, Daniel Maurice
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 1, 15 Wedderburn Road, London, NW3 5QS

      IIF 43
  • Wagner, Daniel Maurice

    Registered addresses and corresponding companies
    • icon of address Flat One, 15 Wedderburn Road, London, NW3 5QS, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 35th Floor 110 Bishopsgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-24 ~ dissolved
    IIF 25 - Director → ME
  • 2
    EUROBLOG PUBLISHING LIMITED - 2009-08-11
    icon of address Heron Tower 35th Floor, 110 Bishopsgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2009-05-22 ~ dissolved
    IIF 44 - Secretary → ME
  • 3
    OSOYOU LIMITED - 2011-11-25
    DWSHELF LIMITED - 2009-01-27
    icon of address Heron Tower 35th Floor, 110 Bishopsgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address Glebe Cottage Parrotts Lane, Cholesbury, Tring, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    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
  • 5
    icon of address 9th Floor The Met Building, 22 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 21 21 Sackville Street, 2nd Floor, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    -361,083 GBP2024-04-30
    Officer
    icon of calendar 2002-04-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CHELTRADING 430 LIMITED - 2007-05-14
    icon of address 10th Floor, The Met Building, 22 Percy Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address 15 Wedderburn Road, Hampstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 1994-08-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    INBITED LTD - 2023-05-11
    icon of address 21 Sackville Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -297,951 GBP2024-02-29
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address Heron Tower 35th Floor, 110 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 33 - Director → ME
  • 11
    VENDA ECOMMERCE LIMITED - 2014-01-06
    icon of address Met Building 9th Floor, 22 Percy Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 36 - Director → ME
  • 12
    MPAYME (UK) LIMITED - 2014-08-07
    icon of address Heron Tower 35th Floor, 110 Bishopsgate, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 35 - Director → ME
  • 13
    icon of address 10 Hills Place, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 38 - Director → ME
  • 14
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 11 - Director → ME
  • 15
    REZOLVE GROUP LIMITED - 2023-06-06
    REZOLVE AI LIMITED - 2025-03-28
    icon of address 21 Sackville Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -75,864 USD2023-12-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 3rd Floor 80 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 39 - Director → ME
  • 17
    SOUL SEEKER LIMITED - 2016-02-25
    POWA COMMERCE LIMITED - 2016-03-08
    icon of address 45 Gresham Street, London
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -37,096,188 USD2023-12-31
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    ZYGROVE LIMITED - 2001-03-15
    icon of address 71 Queen Victoria Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-27 ~ now
    IIF 13 - Director → ME
  • 19
    icon of address Heron Tower 35th Floor, 110 Bishopsgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-19 ~ dissolved
    IIF 16 - Director → ME
  • 20
    VENDA (GROUP) LIMITED - 2013-08-01
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 37 - Director → ME
  • 21
    SPARES 247 LIMITED - 2011-10-26
    icon of address Unit 1 15 Wedderburn Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    159,237 GBP2016-12-31
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    ATTRAQT GROUP LIMITED - 2014-08-11
    ATTRAQT GROUP PLC - 2022-12-29
    icon of address 2nd Floor 9-13 Grape Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-13 ~ 2016-06-15
    IIF 32 - Director → ME
  • 2
    LOCAYTA LIMITED - 2014-05-23
    icon of address 2nd Floor 9-13 Grape Street 2nd Floor, 9-13 Grape Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2016-06-15
    IIF 26 - Director → ME
  • 3
    icon of address 20 Wedderburn Road, London, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,525,342 GBP2024-12-31
    Officer
    icon of calendar 2011-07-19 ~ 2018-10-24
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2018-10-24
    IIF 1 - Right to appoint or remove directors OE
  • 4
    icon of address Unit F, 11 Bell Yard Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,433,010 GBP2024-06-30
    Officer
    icon of calendar 2011-06-24 ~ 2017-09-01
    IIF 29 - Director → ME
  • 5
    VACUUM CLEANER SPARES LIMITED - 2003-12-12
    24-7 SPARES LIMITED - 2004-02-25
    ESPARES LIMITED - 2023-05-31
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2005-10-27
    IIF 18 - Director → ME
  • 6
    icon of address 15 Wedderburn Road, Hampstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 1994-08-16 ~ 2005-11-30
    IIF 42 - Secretary → ME
  • 7
    KOOKEY LTD - 2006-06-16
    GKG COMPUTING LTD - 2005-09-09
    icon of address C/o Rsm Tenon Recovery Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2009-10-26
    IIF 28 - Director → ME
  • 8
    BIBLE NEWS BROADCASTS LIMITED - 1999-01-28
    PHOTO PUBLISHING COMPANY LIMITED - 2016-05-20
    JOHN WAGNER CONSULTING LIMITED - 2016-05-24
    PHOTO PUBLISHING COMPANY LIMITED LTD - 2020-08-31
    FOREMOST CONSULTING LIMITED - 2020-08-18
    icon of address Glebe Cottage Parrotts Lane, Cholesbury, Tring, Herts
    Active Corporate
    Equity (Company account)
    -6,522 GBP2024-08-31
    Officer
    icon of calendar 1996-08-21 ~ 2024-08-31
    IIF 41 - Secretary → ME
  • 9
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-22 ~ 2016-02-19
    IIF 34 - Director → ME
  • 10
    NOSETONOSE LIMITED - 2007-10-17
    VENDA SMALL BUSINESS SERVICES LIMITED - 2010-05-13
    (I'VE GOT THE) POWA LIMITED - 2010-05-25
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2007-09-20 ~ 2016-02-19
    IIF 24 - Director → ME
    icon of calendar 2010-05-01 ~ 2016-02-19
    IIF 40 - Secretary → ME
  • 11
    icon of address 3rd Floor 80 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-22 ~ 2018-09-24
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 12
    SMARTLOGIK GROUP PLC - 2002-06-25
    M.A.I.D. SYSTEMS LIMITED - 1994-02-10
    M.A.I.D. PLC - 1997-11-17
    MAPOLA LIMITED - 1985-03-27
    BRIGHT STATION PLC - 2001-07-06
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-07-09
    IIF 17 - Director → ME
  • 13
    icon of address No. 1 Croydon 7th Floor, 12-16 Addiscombe Road, Croydon, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2010-05-25
    IIF 22 - Director → ME
  • 14
    MAPOLA LIMITED - 2001-08-23
    HOSTASSET LIMITED - 2001-07-24
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-20 ~ 2014-07-17
    IIF 21 - Director → ME
    icon of calendar 2001-07-20 ~ 2002-01-01
    IIF 43 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.