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 Steven James Daniels

    Related profiles found in government register
  • Mr Steven James Daniels
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Octagon, 27 Middleborough, Colchester, CO1 1TG, England

      IIF 1 IIF 2
  • Mr Steve James Daniels
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Steven James Daniels
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Octagon, 27 Middleborough, Suite E2, 2nd Floor, Colchester, Essex, CO1 1TG, United Kingdom

      IIF 8
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 9 IIF 10 IIF 11
  • Daniels, Steven James
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 12
  • Daniels, Steven James
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 13 IIF 14 IIF 15
  • Daniels, Steven James
    British sales director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Octagon, 27 Middleborough, Colchester, CO1 1TG, England

      IIF 16
  • Daniels, Steve James
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Victory Road, West Mersea, Colchester, CO5 8LX, England

      IIF 17
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 18
    • icon of address One Canada Square, Floor 10 (north West), Canary Wharf, London, E14 5AB, England

      IIF 19
  • Daniels, Steve James
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mpaas Unit 2, Nassau Business Park, Bahama Road, Haydock, WA11 9FW, England

      IIF 20
    • icon of address 1 Canada Square, 10th Floor (north West), Canary Wharf, London, E14 5AB, England

      IIF 21 IIF 22
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 23 IIF 24 IIF 25
  • Daniels, Steven James
    English business consultant born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Vince Close, West Mersea, Colchester, Essex, CO5 8QY, United Kingdom

      IIF 29
  • Daniels, Steven James
    English company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 3a, Harpers Hill, Nayland, Colchester, Essex, CO6 4NT, United Kingdom

      IIF 30
  • Daniels, Steven James
    English consultancy born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Rushmere Close, West Mersea, Colchester, CO5 8QQ, England

      IIF 31
  • Daniels, Steven James
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Octagon, 27 Middleborough, Suite E2, 2nd Floor, Colchester, Essex, CO1 1TG, United Kingdom

      IIF 32
    • icon of address 1, Canada Square, London, E14 5AB, England

      IIF 33
child relation
Offspring entities and appointments
Active 19
  • 1
    SME CO-OP LIMITED - 2018-04-25
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,287,205 GBP2024-11-30
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Mpaas Unit 2 Nassau Business Park, Bahama Road, Haydock, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,950 GBP2025-06-30
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address The Octagon 27 Middleborough, Suite E2, 2nd Floor, Colchester, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    MPAAS LTD
    - now
    PAY LESS FOR WATER LTD - 2019-01-18
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,256,324 GBP2021-10-31
    Officer
    icon of calendar 2015-10-12 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 1a Electric Parade, Seven Kings Road, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 1 Canada Square, 10th Floor (north West), Canary Wharf, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 1 Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 33 - Director → ME
  • 8
    POZITIVE SOLUTIONS LTD - 2025-05-29
    icon of address 1 Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 17 - Director → ME
  • 9
    TORNADO ENERGY SUPPLY LIMITED - 2016-05-16
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    271,669,030 GBP2024-03-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 13 - Director → ME
  • 10
    ENERGY SOFTWARES LTD - 2022-07-13
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 27 - Director → ME
  • 11
    POZITIVE FINTECH LTD - 2025-09-01
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    4,892,425 GBP2024-03-31
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -578,880 GBP2022-11-30
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 14
    POZITIVE GROUP LTD - 2022-07-12
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    GET PRIVILEGE LIMITED - 2022-03-22
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,275,884 GBP2025-03-31
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 4 - Has significant influence or controlOE
  • 16
    FIRST BUSINESS WATER LIMITED - 2024-10-31
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,934,345 GBP2024-03-31
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 17
    CABRA ENERGY SUPPLY LIMITED - 2019-11-28
    IMPEX ENERGY LTD - 2020-06-05
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -327,423 GBP2024-09-30
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address Unit 7 Rushmere Close, West Mersea, Colchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -341 GBP2017-06-30
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    PERFECT AVIATION UK LIMITED - 2013-09-16
    icon of address 1 Canada Square 10th Floor (north West), Canary Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -17,830,811 GBP2023-03-31
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 21 - Director → ME
Ceased 8
  • 1
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -115,699 GBP2024-05-31
    Officer
    icon of calendar 2008-06-23 ~ 2014-05-01
    IIF 29 - Director → ME
  • 2
    SME CO-OP LIMITED - 2018-04-25
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,287,205 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-14
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 37 Sprules Road Sprules Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-06-06 ~ 2013-06-05
    IIF 30 - Director → ME
  • 4
    MPAAS LTD
    - now
    PAY LESS FOR WATER LTD - 2019-01-18
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,256,324 GBP2021-10-31
    Person with significant control
    icon of calendar 2023-10-01 ~ 2025-07-24
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    POZITIVE SOLUTIONS LTD - 2025-05-29
    icon of address 1 Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-09-23
    IIF 3 - Has significant influence or control OE
  • 6
    TORNADO ENERGY SUPPLY LIMITED - 2016-05-16
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    271,669,030 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    4,892,425 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-14 ~ 2025-07-24
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    POZITIVE INSURANCE SOLUTIONS LTD - 2023-07-17
    POZITIVE INSURE LTD - 2020-08-06
    icon of address The Innovation Centre Knowledge Gateway, Boundary Road, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,739 GBP2024-11-30
    Officer
    icon of calendar 2020-03-31 ~ 2023-05-11
    IIF 16 - 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.