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

Gale, Daniel Richard

    Related profiles found in government register
  • Gale, Daniel Richard
    British chartered surveyor born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Summermere Limited, Victoria Buildings, Silver Street, Bury, Lancashire, BL9 0EU, United Kingdom

      IIF 1
    • icon of address Firtree Farm, Carter Lane, Chelford, Cheshire, SK11 9BD

      IIF 2 IIF 3 IIF 4
    • icon of address Bollin House, Cheadle Royal Business Park, Cheadle, Stockport, Cheshire, SK8 3GX, United Kingdom

      IIF 5
  • Gale, Daniel Richard
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Buildings, Silver Street, Bury, Lancashire, BL9 0EU, England

      IIF 6
    • icon of address Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 7 IIF 8
    • icon of address Firtree Farm, Carter Lane, Chelford, Cheshire, SK11 9BD

      IIF 9 IIF 10
  • Gale, Daniel Richard
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Ambassador Place, Stockport Road, Altrincham, WA15 8DB, England

      IIF 11 IIF 12 IIF 13
    • icon of address Stuarts Limited, Stuarts House, 7 Ambassador Place, Altrincham, WA15 8DB, United Kingdom

      IIF 15
    • icon of address Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address C/o Ph Property Holdings, Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, England

      IIF 27
    • icon of address C/o Graymarsh Property Services Limited, 2 The Courtyard, Earl Road, Cheadle Hulme, Cheshire, SK8 6GN, United Kingdom

      IIF 28
    • icon of address 41, Dilworth Lane, Longridge, Preston, PR3 3ST, England

      IIF 29
  • Gale, Daniel Richard
    British sales director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Ambassador Place, Stockport Road, Altrincham, WA15 8DB, England

      IIF 30
    • icon of address Stuarts House, 7 Ambassador Place, Stockport Road, Altrincham, WA15 8DB, England

      IIF 31 IIF 32 IIF 33
    • icon of address Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 34
  • Mr Daniel Richard Gale
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Ambassador Place, Stockport Road, Altrincham, WA15 8DB, England

      IIF 35 IIF 36 IIF 37
    • icon of address Stuarts Limited, Stuarts House, 7 Ambassador Place, Altrincham, WA15 8DB, United Kingdom

      IIF 39
    • icon of address Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address C/o Graymarsh Property Services Limited, 2 The Courtyard, Earl Road, Cheadle Hulme, Cheshire, SK8 6GN, United Kingdom

      IIF 43
  • Gale, Daniel Richard
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin House, Oakfield Road, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 44
  • Gale, Daniel Richard
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin House, Oakfield Road, Cheadle, Cheshire, SK8 3GX, United Kingdom

      IIF 45
    • icon of address Unit 3, Oakfield Road, Cheadle Royal Business Park, Cheadle, SK8 3GX, England

      IIF 46 IIF 47 IIF 48
  • Gale, Daniel Richard
    British chartered surveyor born in November 1965

    Registered addresses and corresponding companies
    • icon of address 4 Hitch Lowes, Chelford, Cheshire, SK11 9SR

      IIF 49
  • Mr Daniel Richard Gale
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Firtree Farm, Carter Lane, Chelford, Macclesfield, SK11 9BD, England

      IIF 50
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 7, Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    77 GBP2024-12-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    4,867,375 GBP2024-12-31
    Officer
    icon of calendar 2004-02-04 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Unit 3 Oakfield Road, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    712,941 GBP2024-12-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 46 - Director → ME
  • 7
    icon of address Bollin House Bollin House, Oakfield Road, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 44 - Director → ME
  • 8
    COLSHAW PROPERTIES LIMITED - 2018-01-12
    COLSHAW HALL PROPERTIES LTD - 2017-11-30
    icon of address C/o Ph Property Holdings, Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address Bollin House Bollin House, Oakfield Road, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    248 GBP2024-12-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 45 - Director → ME
  • 10
    icon of address Unit 3 Oakfield Road, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,364 GBP2024-12-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 47 - Director → ME
  • 11
    icon of address Unit 3 Oakfield Road, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 48 - Director → ME
  • 12
    icon of address Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -423 GBP2024-03-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address Bollin House Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address Stuarts House, 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,005 GBP2024-09-30
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 31 - Director → ME
  • 16
    icon of address Bollin House, Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 25 - Director → ME
Ceased 24
  • 1
    HADENCRAFT LIMITED - 2002-07-15
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2002-08-08
    IIF 49 - Director → ME
  • 2
    icon of address 384a Deansgate, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-03 ~ 2021-04-26
    IIF 24 - Director → ME
  • 3
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-15 ~ 2009-07-09
    IIF 4 - Director → ME
  • 4
    icon of address C/o Ford's Residential Management Limited Stuart's House, 7 Ambassador Place, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,314 GBP2024-03-24
    Officer
    icon of calendar 2014-07-30 ~ 2019-09-10
    IIF 23 - Director → ME
  • 5
    icon of address Stuarts House, 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (6 parents)
    Equity (Company account)
    25,453 GBP2024-09-30
    Officer
    icon of calendar 2017-09-11 ~ 2023-12-05
    IIF 32 - Director → ME
  • 6
    icon of address 20a Victoria Road, Hale, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-08-31
    Officer
    icon of calendar 2012-06-28 ~ 2014-03-21
    IIF 6 - Director → ME
  • 7
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2005-08-01 ~ 2008-09-02
    IIF 2 - Director → ME
  • 8
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,742 GBP2024-09-30
    Officer
    icon of calendar 2021-04-26 ~ 2023-11-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ 2023-11-27
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address C/o Fords Residential Management Stuart's House, 7 Ambassador Place, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    531 GBP2024-12-31
    Officer
    icon of calendar 2014-07-30 ~ 2018-11-26
    IIF 26 - Director → ME
  • 10
    icon of address 7, Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -258 GBP2024-06-30
    Officer
    icon of calendar 2019-01-31 ~ 2021-12-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2021-12-02
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,586 GBP2024-12-31
    Officer
    icon of calendar 2015-09-01 ~ 2021-05-10
    IIF 30 - Director → ME
  • 12
    icon of address 7, Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (8 parents)
    Equity (Company account)
    5,310 GBP2024-09-30
    Officer
    icon of calendar 2019-02-01 ~ 2022-03-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2022-03-31
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 9 Silver Street, C/o Longden & Cook Real Estate Ltd, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    705 GBP2025-05-31
    Officer
    icon of calendar 2014-07-30 ~ 2021-05-27
    IIF 22 - Director → ME
  • 14
    icon of address 9 Silver Street, C/o Longden & Cook Real Estate Ltd, Bury, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,283 GBP2024-09-30
    Officer
    icon of calendar 2007-09-18 ~ 2019-06-26
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ 2018-09-19
    IIF 50 - Has significant influence or control OE
  • 15
    icon of address C/o Fords Residential Management Stuart's House, 7 Ambassador Place, Altrincham, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    394 GBP2024-12-31
    Officer
    icon of calendar 2015-04-02 ~ 2019-03-01
    IIF 7 - Director → ME
  • 16
    icon of address 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-01-24 ~ 2025-02-14
    IIF 29 - Director → ME
  • 17
    icon of address Newton Hall Stables Lees Lane, Newton, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2013-10-09 ~ 2018-10-18
    IIF 5 - Director → ME
  • 18
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,864 GBP2024-12-31
    Officer
    icon of calendar 2021-01-06 ~ 2024-08-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ 2024-08-05
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 20a Victoria Road, Hale, Altrincham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-19 ~ 2018-04-25
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2018-04-25
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address 9 Silver Street, C/o Longden & Cook Real Estate Ltd, Bury, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,261 GBP2020-09-30
    Officer
    icon of calendar 2006-06-28 ~ 2013-08-01
    IIF 10 - Director → ME
  • 21
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,862 GBP2024-12-31
    Officer
    icon of calendar 2021-08-13 ~ 2024-03-22
    IIF 34 - Director → ME
  • 22
    THE VALE AND SERPENTINE (ALDERLEY PARK) MANAGEMENT COMPANY LIMITED - 2018-12-04
    icon of address Stuarts House, 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,519 GBP2024-12-31
    Officer
    icon of calendar 2017-06-12 ~ 2023-12-05
    IIF 33 - Director → ME
  • 23
    icon of address 9 Silver Street, C/o Longden & Cook Real Estate Ltd, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,089 GBP2024-09-30
    Officer
    icon of calendar 2010-06-18 ~ 2014-09-01
    IIF 1 - Director → ME
  • 24
    icon of address Stuarts Limited Stuarts House, 7 Ambassador Place, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    287 GBP2024-03-31
    Officer
    icon of calendar 2018-03-20 ~ 2020-09-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2020-09-23
    IIF 39 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.