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

Daniels, Anthony

    Related profiles found in government register
  • Daniels, Anthony
    British commercial director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 The Green, Thrussington, Leicestershire, LE7 4TS

      IIF 1
  • Daniels, Anthony
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farm Cottage, Green Lane, Diseworth, Derby, DE74 2SD, England

      IIF 2 IIF 3
    • icon of address 103, High Street, Syston, Leicester, Leics, LE7 1GQ, United Kingdom

      IIF 4
    • icon of address 42, The Green, Thrussington, Leicester, LE7 4TS, England

      IIF 5 IIF 6
    • icon of address 42, The Green, Thrussington, Leicester, Leics, LE7 4TS, United Kingdom

      IIF 7
    • icon of address 42 The Green, Thrussington, Leicestershire, LE7 4TS

      IIF 8 IIF 9
  • Daniels, Anthony
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawkstone, Little Crakehall, Bedale, DL8 1JH, United Kingdom

      IIF 10
    • icon of address Farm Cottage, Green Lane, Diseworth, Derby, DE74 2SD, England

      IIF 11
    • icon of address 42, The Green, Thrussington, Leicester, LE7 4TS, England

      IIF 12
    • icon of address 42 The Green, Thrussington, Leicestershire, LE7 4TS

      IIF 13 IIF 14 IIF 15
  • Daniels, Anthony
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farm Cottage, Green Lane, Diseworth, Derby, DE74 2SD, England

      IIF 16
  • Mr Anthony Daniels
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 The Green, Thrussington, Leicestershire, LE7 4TS, United Kingdom

      IIF 17
  • Daniels, Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address Farm Cottage, Green Lane, Diseworth, Derby, DE74 2SD, England

      IIF 18
  • Mr Anthony Daniels
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 19
    • icon of address Farm Cottage, Green Lane, Diseworth, Derby, DE74 2SD

      IIF 20
    • icon of address Farm Cottage, Green Lane, Diseworth, Derby, DE74 2SD, England

      IIF 21 IIF 22
    • icon of address 42, The Green, Thrussington, Leicester, LE7 4TS

      IIF 23
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 42 The Green, Thrussington, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 5 - Director → ME
  • 2
    ECO DEFENCE LIMITED - 2008-11-21
    icon of address 42 The Green, Thrussington, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2008-11-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    WARMINSTER STORAGE INVESTMENTS LIMITED - 2008-11-03
    LUPFAW 255 LIMITED - 2008-05-06
    icon of address Hawkstone, Little Crakehall, Bedale, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -244,405 GBP2024-03-31
    Officer
    icon of calendar 2009-04-17 ~ now
    IIF 10 - Director → ME
  • 4
    LUPFAW 209 LIMITED - 2007-03-26
    icon of address Chappell House, The Green, Datchet, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-16 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Chappell House, The Green, Datchet, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Farm Cottage Green Lane, Diseworth, Derby, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    NATURALLY PURE PRODUCTS LIMITED - 2008-10-31
    icon of address Farm Cottage Green Lane, Diseworth, Derby
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,350 GBP2016-12-31
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    NATURAL CLEANING SOLUTIONS LIMITED - 2004-08-31
    THMPD NATURAL PRODUCTS LIMITED - 2008-10-31
    MIDNIGHT SECRETS LTD. - 2006-09-07
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    111,945 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    1880 INVESTMENTS LIMITED - 2011-08-08
    icon of address Farm Cottage Green Lane, Diseworth, Derby, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,415 GBP2024-04-30
    Officer
    icon of calendar 2010-02-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 42 The Green, Thrussington, Leicester, Leics, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 7 - Director → ME
  • 11
    1880 LIMITED - 2011-03-21
    EDEN HEALTHCARE TECHNOLOGIES LTD - 2009-07-31
    icon of address 42 The Green, Thrussington, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-23 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address Farm Cottage Green Lane, Diseworth, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    142,913 GBP2024-04-30
    Officer
    icon of calendar 2009-02-06 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address Farm Cottage Green Lane, Diseworth, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    186,326 GBP2021-10-31
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address Farm Cottage Green Lane, Diseworth, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    298,225 GBP2021-10-31
    Officer
    icon of calendar 2007-05-02 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2008-02-18 ~ dissolved
    IIF 18 - Secretary → ME
Ceased 4
  • 1
    LUPFAW 71 LIMITED - 2002-01-16
    icon of address Regency House, 21 The Ropewalk, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-10 ~ 2005-09-12
    IIF 8 - Director → ME
  • 2
    NATURALLY PURE PRODUCTS LIMITED - 2008-10-31
    icon of address Farm Cottage Green Lane, Diseworth, Derby
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,350 GBP2016-12-31
    Officer
    icon of calendar 2007-10-16 ~ 2009-08-07
    IIF 9 - Director → ME
  • 3
    NATURAL CLEANING SOLUTIONS LIMITED - 2004-08-31
    THMPD NATURAL PRODUCTS LIMITED - 2008-10-31
    MIDNIGHT SECRETS LTD. - 2006-09-07
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    111,945 GBP2021-12-31
    Officer
    icon of calendar 2005-09-20 ~ 2009-07-01
    IIF 14 - Director → ME
  • 4
    LUPFAW 93 LIMITED - 2002-08-01
    icon of address Chappell House, The Green, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2003-06-20
    IIF 1 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.