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

Daniel Cuby

    Related profiles found in government register
  • Daniel Cuby
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Grays Inn Road, Unit 2.08, London, WC1X 8AQ, United Kingdom

      IIF 1
    • icon of address Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Churchill House 137-139, Brent Street, London, NW4 4DJ, United Kingdom

      IIF 6
  • Mr Daniel Cuby
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Laser House, 132 - 140 Goswell Road, London, EC1V 7DY, United Kingdom

      IIF 7
    • icon of address 2nd Floor, Laser House, 132-140 Goswell Road, London, EC1V 7DY, England

      IIF 8
    • icon of address Central House, Ballards Lane, London, N3 1LQ, United Kingdom

      IIF 9
    • icon of address Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, England

      IIF 10 IIF 11 IIF 12
    • icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

      IIF 13
  • Cuby, Daniel
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, England

      IIF 14
    • icon of address Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 19 IIF 20
    • icon of address Unit 2.08, 60 Gray's Inn Road, London, WC1X 8AQ, England

      IIF 21
  • Cuby, Daniel
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 22
    • icon of address 60, Grays Inn Road, Unit 2.08, London, WC1X 8AQ, United Kingdom

      IIF 23
    • icon of address Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, England

      IIF 24 IIF 25
    • icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

      IIF 26
  • Cuby, Daniel
    British publisher born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 137 - 139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 27
    • icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

      IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Churchill House, 137 - 139 Brent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 27 - Director → ME
  • 2
    TAILORED AGENCIES LIMITED - 2019-02-08
    icon of address Churchill House, 137 - 139 Brent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    CURO DIGITAL LTD - 2016-05-05
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -839,961 GBP2019-04-30
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address Unit 2.08 60 Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Churchill House, 137 - 139 Brent Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    638,434 GBP2024-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    EMP CONNECT LIMITED - 2021-04-28
    icon of address Churchill House, 137 - 139 Brent Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -195 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    CURO MEDIA LIMITED - 2018-02-19
    icon of address Churchill House, 137 - 139 Brent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,226 GBP2019-04-30
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    EMP PUBLICATIONS LIMITED - 1995-06-23
    icon of address Churchill House, 137 - 139 Brent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 1995-06-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    EMP PLC - 2011-08-05
    ESTATE & MARKETING PUBLICATIONS PLC - 1992-04-22
    icon of address Churchill House, 137 - 139 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    951,919 GBP2024-04-30
    Officer
    icon of calendar 1995-04-01 ~ now
    IIF 24 - Director → ME
  • 10
    LOCATEINTERACTIVE.COM LIMITED - 2000-11-21
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -468,316 GBP2016-04-30
    Officer
    icon of calendar 2000-03-06 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    199,860 GBP2019-04-30
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Churchill House, 137 - 139 Brent Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,832 GBP2024-12-31
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    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
  • 13
    icon of address Churchill House, 137 - 139 Brent Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,884 GBP2024-12-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Churchill House 137-139 Brent Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Churchill House, 137-139 Brent Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 19 - Director → ME
Ceased 3
  • 1
    CURO DIGITAL LTD - 2016-05-05
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -839,961 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    EMP PLC - 2011-08-05
    ESTATE & MARKETING PUBLICATIONS PLC - 1992-04-22
    icon of address Churchill House, 137 - 139 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    951,919 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-10
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Hat Factory, 166-168 Camden Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,090 GBP2019-10-31
    Person with significant control
    icon of calendar 2018-10-17 ~ 2019-01-23
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more 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.