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

Stanway, Daniel Mark

    Related profiles found in government register
  • Stanway, Daniel Mark
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS

      IIF 1
  • Stanway, Daniel Mark
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 The Parker Centre, Mansfield Road, Derby, Derbyshire, DE21 4SZ, United Kingdom

      IIF 2
    • icon of address 25, Butterley Hill, Ripley, DE5 3LT, United Kingdom

      IIF 3
  • Stanway, Daniel Mark
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Butterley Hill, Ripley, Derbyshire, DE5 3LT, United Kingdom

      IIF 4 IIF 5
  • Stanway, Daniel Mark
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Parker Centre, Mansfield Rd, Derby, DE21 4SZ, United Kingdom

      IIF 6
    • icon of address Unit 3 The Parker Centre, Mansfield Road, Derby, Derbyshire, DE21 4SZ, United Kingdom

      IIF 7
    • icon of address The Thorns, Church Road, Stonnall, Walsall, WS9 9HL, England

      IIF 8
  • Stanway, Daniel Mark
    British sales director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Butterley Hill, Ripley, Derbyshire, DE5 3LT, United Kingdom

      IIF 9
  • Stanaway, Daniel Mark
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Butterley Hill, Ripley, Derbyshire, DE5 3LT, England

      IIF 10
  • Mr Daniel Mark Stanway
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS

      IIF 11
    • icon of address Unit 3 The Parker Centre, Mansfield Road, Derby, Derbyshire, DE21 4SZ, United Kingdom

      IIF 12 IIF 13
    • icon of address 25, Butterley Hill, Ripley, DE5 3LT, United Kingdom

      IIF 14
    • icon of address 25 Butterley Hill, Ripley, Derbyshire, DE5 3LT, United Kingdom

      IIF 15
  • Mr Daniel Mark Stanway
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 The Parker Centre, Mansfield Road, Derby, Derbyshire, DE21 4SZ, United Kingdom

      IIF 16
    • icon of address 25 Butterley Hill, Ripley, Derbyshire, DE5 3LT, United Kingdom

      IIF 17 IIF 18
    • icon of address 25 Butterley Hill, Ripley, Derbyshire, England

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Unit 3 The Parker Centre, Mansfield Rd, Derby, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -28,958 GBP2016-12-31
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    230,849 GBP2016-08-31
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    IDEAL HOT TUB SOLUTIONS LIMITED - 2016-07-16
    icon of address Unit 3 The Parker Centre, Mansfield Road, Derby
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    17,755 GBP2017-02-28
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 2 - Director → ME
  • 4
    NATIONWIDE ELECTRICAL SECURITY LIMITED - 2012-04-26
    icon of address 2 Cheapside, Derby, Derbyshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    85,121 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 5
    ISS RENEWABLE INCENTIVES LIMITED - 2012-03-28
    icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,127 GBP2018-08-31
    Officer
    icon of calendar 2017-06-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    PEMBERTON SECURITY LIMITED - 2022-02-09
    icon of address Unit 28 Falling Park Industrial Estate, Park Lane, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    58,339 GBP2024-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2019-10-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2018-11-06
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 52 Grosvenor Avenue Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-30 ~ 2019-10-25
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ 2019-10-25
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    NATIONWIDE ELECTRICAL SECURITY LIMITED - 2012-04-26
    icon of address 2 Cheapside, Derby, Derbyshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    85,121 GBP2017-08-31
    Officer
    icon of calendar 2012-04-25 ~ 2020-04-20
    IIF 7 - Director → ME
  • 4
    I.D ALARMS LIMITED - 2018-02-08
    icon of address 25 Butterley Hill, Ripley, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,109,055 GBP2024-08-31
    Officer
    icon of calendar 2011-02-14 ~ 2019-10-25
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-25
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    IDEAL ALARMS LIMITED - 2024-05-31
    icon of address 25 Butterley Hill, Ripley, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,492,278 GBP2024-08-31
    Officer
    icon of calendar 2009-04-06 ~ 2019-10-25
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-25
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DARYL BROWN LIMITED - 2008-06-24
    IDEAL WINDOWS & HOME IMPROVEMENTS LIMITED - 2010-06-10
    BUTTERLEY HILL LODGE LIMITED - 2020-03-13
    icon of address 25 Butterley Hill, Ripley, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -113,607 GBP2024-08-31
    Officer
    icon of calendar 2010-03-26 ~ 2019-10-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-25
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.