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 Daniel David Fong-cown

    Related profiles found in government register
  • Mr Daniel David Fong-cown
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, 137-139 Brent St, Hendon, London, NW4 4DJ, England

      IIF 1
    • Forward House, 14 Duke Street, Macclesfield, Cheshire, SK11 6UR, England

      IIF 2 IIF 3
    • Forward House, 14 Duke Street, Macclesfield, SK11 6UR, England

      IIF 4 IIF 5
  • Mr Daniel David Fong Cown
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Forward House, 14 Duke Street, Macclesfield, SK11 6UR, England

      IIF 6
  • Mr Daniel Fong-cown
    English born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Forward House, 14 Duke Street, Macclesfield, SK11 6UR, England

      IIF 7
  • Mr Daniel Fong
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 29, The Downs, Altrincham, Cheshire, WA14 2QD, England

      IIF 8
    • 29, The Downs, Altrincham, WA14 2QD, England

      IIF 9
  • Mr David Cown
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Downs Court, 29 The Downs, Altrincham, WA14 2QD, England

      IIF 10
  • Mr David Fong
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Downs Court, 29 The Downs, Altrincham, WA14 2QD, England

      IIF 11
    • Churchill House, 137-139 Brent St, Hendon, London, NW4 4DJ, England

      IIF 12
  • Fong Cown, Daniel David
    British director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Forward House, 14 Duke Street, Macclesfield, SK11 6UR, England

      IIF 13
  • Fong-cown, Daniel David
    British business development director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Downs Court, 29 The Downs, Altrincham, WA14 2QD, England

      IIF 14
  • Fong-cown, Daniel David
    British businessman born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Downs Court, 29 The Downs, Altrincham, Cheshire, WA14 2QD

      IIF 15
  • Fong-cown, Daniel David
    British company director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Forward House, 14 Duke Street, Macclesfield, Cheshire, SK11 6UR, England

      IIF 16 IIF 17
    • Forward House, 14 Duke Street, Macclesfield, SK11 6UR, England

      IIF 18
  • Fong, Daniel
    British company director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Downs Court, 29 The Downs, Altrincham, Cheshire, WA14 2QD

      IIF 19
    • Downs Court, 29 The Downs, Altrincham, Cheshire, WA14 2QD, England

      IIF 20
    • Forward House, 14 Duke Street, Macclesfield, SK11 6UR, England

      IIF 21
  • Fong, Daniel
    British director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 29, The Downs, Altrincham, WA14 2QD, England

      IIF 22
  • Fong, David
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Downs Court, 29 The Downs, Altrincham, Cheshire, WA14 2QD

      IIF 23
  • Fong, David
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Downs Court, 29 The Downs, Altrincham, WA14 2QD, England

      IIF 24
  • Cown, David Fong
    British landlord born in May 1962

    Registered addresses and corresponding companies
    • 16 Meadow Court, Wellfield Lane, Hale, Lancashire, WA15 8LG

      IIF 25
  • Fong-cown, Daniel David
    English director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Downs Court, 29 The Downs, Altrincham, WA14 2QD, England

      IIF 26 IIF 27
  • Fong-cown, Daniel
    English company director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Forward House, 14 Duke Street, Macclesfield, SK11 6UR, England

      IIF 28
  • Mr David Cown
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Eeuk Limited, 29 The Downs, Altrincham, WA14 2QD, England

      IIF 29
  • Cown, David
    British market analyst born in May 1962

    Registered addresses and corresponding companies
    • 3 Barmhouse Mews, Godley, Hyde, Cheshire, SK14 3SF

      IIF 30
  • Cown, David Fong
    British director born in May 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Downs Court, 29 The Downs, Altrincham, Cheshire, WA14 2QD, United Kingdom

      IIF 31
  • Cown, David Fong
    British marketing manager born in May 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Downs Court, 29 The Downs, Altrincham, Cheshire, WA14 2QD

      IIF 32
  • Fong, Daniel
    British it consultant born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Downs Court, 29 The Downs, Altrincham, Cheshire, WA14 2QD

      IIF 33
  • Fong, Daniel
    British student born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Downs Court, 29 The Downs, Altrincham, Cheshire, WA14 2QD

      IIF 34
  • Cown, David
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Eeuk Limited, 29 The Downs, Altrincham, WA14 2QD, England

      IIF 35
    • 328, Linen Hall, 162-168 Regent Street, Westminster, London, W1B 5TD, United Kingdom

      IIF 36
  • Cown, David
    British marketing consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Downs Court, 29 The Downs, Altrincham, Cheshire, WA14 2QD, England

      IIF 37
  • Cown, David

    Registered addresses and corresponding companies
    • Downs Court, 29 The Downs, Altrincham, Cheshire, WA14 2QD, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    Forward House, 14 Duke Street, Macclesfield, England
    Corporate (1 parent)
    Officer
    2024-04-28 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-04-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    Forward House, 14 Duke Street, Macclesfield, England
    Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-08-31
    Officer
    2022-08-24 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    Forward House, 14 Duke Street, Macclesfield, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    -1,544 GBP2023-06-30
    Officer
    2019-12-04 ~ now
    IIF 35 - director → ME
    2022-04-15 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 29 - Has significant influence or controlOE
    2022-05-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ENVIRO FINANCE LIMITED - 2015-03-10
    Downs Court, 29 The Downs, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    53 GBP2014-12-31
    Officer
    2012-12-17 ~ dissolved
    IIF 20 - director → ME
  • 5
    Forward House, 14 Duke Street, Macclesfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-21 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    ENVIRO SHOPS DIRECT LIMITED - 2010-06-29
    Downs Court, 29 The Downs, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-05-18 ~ dissolved
    IIF 31 - director → ME
    2010-05-18 ~ dissolved
    IIF 38 - secretary → ME
  • 7
    ENVIRO ESTATES LIMITED - 2015-08-27
    Forward House, 14 Duke Street, Macclesfield, England
    Corporate (2 parents)
    Equity (Company account)
    -15,812 GBP2023-07-31
    Officer
    2020-03-30 ~ now
    IIF 21 - director → ME
  • 8
    ENVIRO ESTATES LIMITED - 2019-02-25
    Forward House, 14 Duke Street, Macclesfield, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,698 GBP2023-08-31
    Officer
    2015-08-28 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    ENVIRO ESTATES INTERNATIONAL LIMITED - 2019-02-26
    Forward House, 14 Duke Street, Macclesfield, England
    Corporate (2 parents)
    Equity (Company account)
    -4,930 GBP2023-08-31
    Officer
    2015-08-19 ~ now
    IIF 27 - director → ME
  • 10
    PLACE 8 LIMITED - 2021-12-20
    Forward House, 14 Duke Street, Macclesfield, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    -13,506 GBP2023-10-31
    Officer
    2020-10-08 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    SINOLO TRAVEL GROUP LIMITED - 2023-08-14
    GREAT WALL GROUP LIMITED - 2017-07-04
    CHENG SING GROUP LIMITED - 2017-03-27
    29 Downs Court, 29 The Downs, Altrincham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -561 GBP2023-04-30
    Officer
    2016-08-01 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    GREAT WALL TRAVEL LIMITED - 2017-07-04
    Downs Court, 29 The Downs, Altrincham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2016-08-26 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-08-26 ~ now
    IIF 11 - Has significant influence or controlOE
Ceased 6
  • 1
    C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Corporate (10 parents)
    Officer
    2007-02-26 ~ 2009-10-21
    IIF 25 - director → ME
  • 2
    ENVIRO ESTATES LIMITED - 2015-08-27
    Forward House, 14 Duke Street, Macclesfield, England
    Corporate (2 parents)
    Equity (Company account)
    -15,812 GBP2023-07-31
    Officer
    2011-04-19 ~ 2016-03-02
    IIF 32 - director → ME
    2010-01-06 ~ 2010-01-06
    IIF 36 - director → ME
    2018-07-09 ~ 2018-09-11
    IIF 19 - director → ME
    2012-08-27 ~ 2016-05-18
    IIF 33 - director → ME
    2010-07-19 ~ 2011-04-26
    IIF 34 - director → ME
    2018-09-10 ~ 2020-03-30
    IIF 23 - director → ME
    2017-05-29 ~ 2017-06-01
    IIF 15 - director → ME
  • 3
    ENVIRO ESTATES LIMITED - 2019-02-25
    Forward House, 14 Duke Street, Macclesfield, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,698 GBP2023-08-31
    Person with significant control
    2018-08-01 ~ 2019-09-01
    IIF 1 - Ownership of shares – 75% or more OE
    2019-09-01 ~ 2020-01-05
    IIF 12 - Has significant influence or control OE
    IIF 12 - Has significant influence or control as a member of a firm OE
  • 4
    Carter Knowles 23a Chestergate, Macclesfield, England
    Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    1994-09-27 ~ 1998-09-01
    IIF 30 - director → ME
  • 5
    SINOLO TRAVEL GROUP LIMITED - 2023-08-14
    GREAT WALL GROUP LIMITED - 2017-07-04
    CHENG SING GROUP LIMITED - 2017-03-27
    29 Downs Court, 29 The Downs, Altrincham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -561 GBP2023-04-30
    Officer
    2015-07-27 ~ 2023-01-30
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-30
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Has significant influence or control OE
  • 6
    GREAT WALL TRAVEL LIMITED - 2017-07-04
    Downs Court, 29 The Downs, Altrincham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2016-08-26 ~ 2023-06-12
    IIF 22 - director → ME
    Person with significant control
    2016-08-26 ~ 2023-01-10
    IIF 9 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.