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

Pilley, Daniel Mark

    Related profiles found in government register
  • Pilley, Daniel Mark
    British

    Registered addresses and corresponding companies
    • icon of address 5 Risbridge Drive, Kedington, Haverhill, Suffolk, CB9 7ZE

      IIF 1
  • Pilley, Daniel Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 5 Risbridge Drive, Kedington, Haverhill, Suffolk, CB9 7ZE

      IIF 2
    • icon of address Cxg House, High Street, Haverhill, CB9 8AR, England

      IIF 3
  • Pilley, Daniel Mark
    British retailer

    Registered addresses and corresponding companies
    • icon of address Cxg House, High Street, Haverhill, CB9 8AR, England

      IIF 4
  • Pilley, Daniel Mark

    Registered addresses and corresponding companies
    • icon of address 5, Risbridge Drive, Kedington, Suffolk, CB9 7ZE, England

      IIF 5
  • Pilley, Daniel

    Registered addresses and corresponding companies
    • icon of address 5, Risbridge Drive, Kedington, Suffolk, CB9 7ZE, United Kingdom

      IIF 6
  • Pilley, Daniel
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon House, 70 High Street, Haverhill, Suffolk, CB9 8AR, United Kingdom

      IIF 7
  • Pilley, Daniel
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon House, High Street, Haverhill, CB9 8AR, England

      IIF 8
  • Pilley, Daniel Mark
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon House, 70 High Street, Haverhill, CB9 8AR, England

      IIF 9
  • Pilley, Daniel Mark
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Haverhill, CB9 8AA, England

      IIF 10
  • Pilley, James
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Risbridge Drive, Kedington, Suffolk, CB9 7ZD, England

      IIF 11
  • Pilley, James Daniel
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dencora Court 2, Meridian Way, Norwich, Norfolk, NR7 0TA

      IIF 12
  • Pilley, James Daniel
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon House, High Street, Haverhill, CB9 8AR, England

      IIF 13
  • Pilley, James Daniel
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cxg House, High Street, Haverhill, CB9 8AR, England

      IIF 14
  • Pilley, Daniel
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Risbridge Drive, Kedington, Suffolk, CB9 7ZE, United Kingdom

      IIF 15
  • Pilley, Daniel
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Haverhill, CB9 8AA, United Kingdom

      IIF 16
  • Pilley, Daniel Mark
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cannon House, 70 High Street, Haverhill, Suffolk, CB9 8AR, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Suffolk Hotel, 9 High Street, Haverhill, Suffolk, CB9 8AA, United Kingdom

      IIF 22
    • icon of address Dencora Court 2, Meridian Way, Norwich, Norfolk, NR7 0TA

      IIF 23
  • Pilley, Daniel Mark
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Risbridge Drive, Kedington, Haverhill, Suffolk, CB9 7ZE

      IIF 24
    • icon of address Cxg House, 70 High Street, Haverhill, Suffolk, CB9 8AR, United Kingdom

      IIF 25
    • icon of address 5 Coopers Court, Folly Island, Hertford, SG14 1UB, United Kingdom

      IIF 26
  • Pilley, Daniel Mark
    British property investment born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cannon House, 70 High Street, Haverhill, Suffolk, CB9 8AR, United Kingdom

      IIF 27
    • icon of address Cxg House, High Street, Haverhill, CB9 8AR, England

      IIF 28 IIF 29 IIF 30
    • icon of address Cxg House, High Street, Haverhill, Suffolk, CB9 8AR, England

      IIF 31
  • Pilley, Daniel Mark
    British property investor born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Risbridge Drive, Kedington, Haverhill, Suffolk, CB9 7ZE

      IIF 32 IIF 33
    • icon of address 5, Risbridge Drive, Kedington, Suffolk, CB9 7ZE, England

      IIF 34
  • Mr Daniel Pilley
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon House, 70 High Street, Haverhill, Suffolk, CB9 8AR, United Kingdom

      IIF 35
    • icon of address Cannon House, High Street, Haverhill, CB9 8AR, England

      IIF 36
  • Mr Daniel Mark Pilley
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Haverhill, CB9 8AA, England

      IIF 37
    • icon of address Balmforth Estate Agents, 12 High Street, Haverhill, Cambridgeshire, CB9 8AR, England

      IIF 38
  • Mr James Daniel Pilley
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon House, High Street, Haverhill, CB9 8AR, England

      IIF 39
    • icon of address The Suffolk Hotel, The Suffolk Hotel, 9 High Street, Haverhill, Suffolk, CB9 8AA, England

      IIF 40
  • Mr Daniel Pilley
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Risbridge Drive, Kedington, CB9 7ZE, United Kingdom

      IIF 41
  • Mr Daniel Mark Pilley
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cannon House, 70 High Street, Haverhill, Suffolk, CB9 8AR, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Cxg House, 70 High Street, Haverhill, Suffolk, CB9 8AR, United Kingdom

      IIF 47
    • icon of address Cxg House, High Street, Haverhill, CB9 8AR, England

      IIF 48
    • icon of address Suffolk Hotel, 9 High Street, Haverhill, Suffolk, CB9 8AA, United Kingdom

      IIF 49 IIF 50
    • icon of address Dencora Court 2, Meridian Way, Norwich, Norfolk, NR7 0TA

      IIF 51
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 59 Abbeygate Street, Bury St Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-06 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address 5 Coopers Court, Folly Island, Hertford, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address 59 Abbeygate Street, Bury St Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address 9 High Street, Haverhill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    icon of address Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    618,626 GBP2023-03-31
    Officer
    icon of calendar 2012-02-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-28 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    CBNINE GROUP LIMITED - 2024-04-10
    icon of address Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -170,403 GBP2024-12-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    icon of address Cannon House, 70 High Street, Haverhill, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -161,782 GBP2024-12-31
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address Moore Green, 22 Friars Street, Sudbury, Suffol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2009-08-06 ~ dissolved
    IIF 1 - Secretary → ME
  • 9
    icon of address Cxg House, High Street, Haverhill, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    41,575 GBP2016-03-31
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address 22 Friars Street, Sudbury, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-21 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2007-05-21 ~ dissolved
    IIF 2 - Secretary → ME
  • 11
    icon of address Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    NINE JARS LTD - 2022-05-26
    icon of address Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -153,229 GBP2023-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 9 High Street, Haverhill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address Dencora Court 2, Meridian Way, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    83,244 GBP2023-03-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 12 - Director → ME
    icon of calendar 2016-07-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,826 GBP2024-03-31
    Officer
    icon of calendar 2009-05-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 17
    CXG FRANCHISING LIMITED - 2013-10-15
    icon of address Cxg House, High Street, Haverhill, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -115,480 GBP2018-03-31
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,005 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address The Suffolk Hotel The Suffolk Hotel, 9 High Street, Haverhill, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,156 GBP2024-12-31
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 11 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    YPM8 LTD - 2021-03-23
    CBNINE GROUP LTD - 2022-03-30
    WINSTON HAMLET LIMITED - 2020-07-23
    icon of address 70 High Street, Haverhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,050 GBP2020-09-30
    Officer
    icon of calendar 2014-08-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 59 Abbeygate Street, Bury St Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2010-09-24
    IIF 5 - Secretary → ME
  • 2
    icon of address Cannon House, High Street, Haverhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ 2025-02-01
    IIF 8 - Director → ME
    icon of calendar 2025-01-31 ~ 2025-06-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ 2025-06-10
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-01-18 ~ 2025-01-31
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CONNEXION GROUP LIMITED - 2007-08-13
    icon of address Office 117 The Epicentre, Enterprise Way, Haverhill, Suffolk, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    3,440 GBP2024-03-31
    Officer
    icon of calendar 2002-06-05 ~ 2021-02-28
    IIF 29 - Director → ME
    icon of calendar 2019-06-17 ~ 2020-07-09
    IIF 14 - Director → ME
    icon of calendar 2002-06-05 ~ 2021-02-28
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-28
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Office 117 The Epicentre, Enterprise Way, Haverhill, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    112,897 GBP2024-03-31
    Officer
    icon of calendar 2007-10-30 ~ 2021-02-28
    IIF 28 - Director → ME
    icon of calendar 2007-10-30 ~ 2021-02-28
    IIF 3 - Secretary → ME
  • 5
    NINE JARS LTD - 2022-05-26
    icon of address Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -153,229 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-08 ~ 2022-04-22
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 6
    icon of address 108 Regent House 13-15 George Street, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2016-02-29 ~ 2021-08-31
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2021-08-31
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Has significant influence or control over the trustees of a trust OE
    IIF 38 - Has significant influence or control OE
  • 7
    icon of address Dencora Court 2, Meridian Way, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    83,244 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-07-08 ~ 2016-07-09
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    icon of address Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,005 GBP2024-12-31
    Officer
    icon of calendar 2021-03-04 ~ 2025-03-31
    IIF 27 - Director → ME
  • 9
    icon of address The Suffolk Hotel The Suffolk Hotel, 9 High Street, Haverhill, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,156 GBP2024-12-31
    Officer
    icon of calendar 2024-05-14 ~ 2024-05-19
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ 2025-08-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.