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, Sean Georges

    Related profiles found in government register
  • Daniel, Sean Georges
    British accountant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Stratfield Road, Basingstoke, Hampshire, RG21 5RS, United Kingdom

      IIF 1
    • icon of address First Floor, Secure House, Lulworth Close, Chandlers Ford, SO53 3TL, United Kingdom

      IIF 2
    • icon of address 3 Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, United Kingdom

      IIF 3
    • icon of address 3 Victoria Place, Love Lane, Romsey, SO51 8DE, England

      IIF 4
    • icon of address 11 Hulles Way, North Baddersley, Southampton, SO529NS

      IIF 5 IIF 6 IIF 7
  • Daniel, Sean Georges
    British chartered accountant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Basepoint Business Centre, Premier Way, Romsey, Hampshire, SO51 9AQ, United Kingdom

      IIF 8
  • Daniel, Sean Georges
    British finance director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leamington Court, Newfound, Basingstoke, Hants, RG23 7HE, England

      IIF 9
  • Daniel, Sean Georges
    born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, United Kingdom

      IIF 10
    • icon of address 11, Hulles Way, North Baddesley, Southampton, Hampshire, SO52 9NS

      IIF 11
    • icon of address 11, Hulles Way, North Baddesley, Southampton, Hampshire, SO52 9NS, United Kingdom

      IIF 12
    • icon of address 11 Hulles Way, North Baddesley, Southampton, SO52 9NS

      IIF 13 IIF 14
  • Daniel, Sean
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Pages Green, Stowmarket, IP14 5QA, United Kingdom

      IIF 15
    • icon of address Phoenix House, Pages Green, Wetheringsett-cum-brockford, Stowmarket, Suffolk, IP14 5QA, United Kingdom

      IIF 16
  • Daniel, Sean Georges
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Victoria Place, Love Lane, Romsey, SO51 8DE, England

      IIF 17 IIF 18
  • Daniel, Sean Georges
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Victoria Place, Love Lane, Romsey, SO51 8DE, England

      IIF 19
    • icon of address 3, Victoria Place, Love Lane, Romsey, SO51 8DE, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Daniel, Sean Georges
    British finance director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, United Kingdom

      IIF 23
  • Daniel, Sean Georges
    British managing director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Victoria Place, Love Lane, Romsey, SO51 8DE, England

      IIF 24
  • Daniel, Sean Georges
    British none born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, United Kingdom

      IIF 25
  • Mr Sean Daniel
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Pages Green, Stowmarket, IP14 5QA, United Kingdom

      IIF 26
    • icon of address Phoenix House, Pages Green, Wetheringsett-cum-brockford, Stowmarket, Suffolk, IP14 5QA, United Kingdom

      IIF 27
  • Sean Daniel
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Basepoint Business Centre, Premier Way, Romsey, SO51 9AQ, England

      IIF 28
  • Daniel, Sean Georges
    born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Victoria Place, Love Lane, Romsey, SO51 8DE, United Kingdom

      IIF 29
  • Daniel, Sean Georges
    British

    Registered addresses and corresponding companies
    • icon of address 11 Hulles Way, North Baddersley, Southampton, SO529NS

      IIF 30 IIF 31
  • Daniel, Sean Georges
    British accountant

    Registered addresses and corresponding companies
  • Mr Sean Georges Daniel
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Daniel, Sean Georges

    Registered addresses and corresponding companies
    • icon of address Leamington Court, Newfound, Basingstoke, Hamptonshire, RG23 7HE

      IIF 42
    • icon of address Leamington Court, Newfound, Basingstoke, Hants, RG23 7HE, England

      IIF 43
  • Daniel, Sean

    Registered addresses and corresponding companies
    • icon of address 3 Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, United Kingdom

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 3 Victoria Place, Love Lane, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 45 - Secretary → ME
  • 2
    icon of address 3 Victoria Place, Love Lane, Romsey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 3 Victoria Place, Love Lane, Romsey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,161 GBP2022-06-30
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 3 Victoria Place, Love Lane, Romsey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,715 GBP2022-05-31
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 3 Victoria Place, Love Lane, Romsey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (76 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 11 - LLP Member → ME
  • 8
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (163 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 12 - LLP Member → ME
  • 9
    icon of address 3 Victoria Place, Love Lane, Romsey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    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
  • 10
    icon of address Phoenix House, Pages Green, Stowmarket, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    CLEAR VISION FINANCIAL MANAGEMENT LIMITED - 2011-06-15
    SLEEPING FRIENDS LIMITED - 2008-12-01
    CLEAR VISION FINANCIAL MANAGEMENT LIMITED - 2008-10-28
    icon of address 67 Stratfield Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-17 ~ dissolved
    IIF 1 - Director → ME
  • 12
    CLEAR VISION FINANCIAL MANAGEMENT LLP - 2011-10-27
    BUSINESS FRIENDS LLP - 2008-10-28
    icon of address 11 Hulles Way, North Baddesley, Southhampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-15 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 13
    icon of address Phoenix House Pages Green, Wetheringsett-cum-brockford, Stowmarket, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 27 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-26 ~ 2009-07-01
    IIF 31 - Secretary → ME
  • 2
    icon of address 10 John Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,592,448 GBP2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ 2016-03-31
    IIF 8 - Director → ME
  • 3
    icon of address 4385, 10153464 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,933 GBP2024-04-30
    Officer
    icon of calendar 2018-01-15 ~ 2019-07-29
    IIF 3 - Director → ME
  • 4
    SLEEPING CV LIMITED - 2011-10-27
    icon of address First Floor, Secure House, Lulworth Close, Chandlers Ford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    114,901 GBP2022-04-30
    Officer
    icon of calendar 2011-10-13 ~ 2025-05-27
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-01
    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
  • 5
    GUNITE AND SPRAYED CONCRETE SURFACES LIMITED - 1998-08-04
    GUNITE AND SHOTCONCRETE SURFACES LIMITED - 1999-02-23
    icon of address 155 London Road, Allington, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,752 GBP2024-07-31
    Officer
    icon of calendar 2015-06-30 ~ 2025-07-28
    IIF 44 - Secretary → ME
  • 6
    MH SAFA - 22050 LIMITED - 2020-04-07
    icon of address 43 Corringway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,378,053 GBP2024-02-29
    Officer
    icon of calendar 2020-07-04 ~ 2024-03-26
    IIF 24 - Director → ME
  • 7
    NICKLEBY FM LIMITED - 2012-04-13
    icon of address Pepperbox, Herriard, Basingstoke, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    119,778 GBP2024-09-30
    Officer
    icon of calendar 2010-03-31 ~ 2010-06-25
    IIF 42 - Secretary → ME
  • 8
    icon of address C/o Whitefriar Ltd, 352 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-08 ~ 2007-02-28
    IIF 5 - Director → ME
  • 9
    icon of address Bizspace, Steel House Plot 4300 Solent Business Park Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    326,380 GBP2024-03-31
    Officer
    icon of calendar 2017-06-13 ~ 2017-07-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2017-09-14
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    SURVEY ANALYSIS SERVICES LIMITED - 1993-09-28
    NICKLEBY AND CO. LIMITED - 2013-01-22
    PARTGOOD LIMITED - 1985-02-08
    icon of address Pepperbox, Herriard, Basingstoke, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    416,961 GBP2024-03-31
    Officer
    icon of calendar 2009-11-16 ~ 2010-04-30
    IIF 9 - Director → ME
    icon of calendar 2010-03-31 ~ 2010-06-25
    IIF 43 - Secretary → ME
  • 11
    BRITPOD.TV. LIMITED - 2007-01-02
    THAMESVALLEYPOD.TV. LIMITED - 2006-11-27
    icon of address Cardinal Point, Park Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2008-11-28
    IIF 7 - Director → ME
  • 12
    PRESCIENCE PARTNERS LLP - 2005-11-03
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2015-12-21
    IIF 14 - LLP Member → ME
  • 13
    icon of address First Floor, Secure House, Lulworth Close, Chandlers Ford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    38,450 GBP2022-04-30
    Officer
    icon of calendar 2019-03-20 ~ 2020-05-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2020-05-31
    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
  • 14
    NUMERIX RNA LIMITED - 2016-12-20
    icon of address First Floor North Bancroft Place, 10 Bancroft Road, Reigate, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,075,584 GBP2024-12-31
    Officer
    icon of calendar 2017-06-14 ~ 2018-09-11
    IIF 25 - Director → ME
  • 15
    icon of address Co Ukmal Unit 7, 3-5 Little Somerset Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -302,085 GBP2024-10-31
    Officer
    icon of calendar 2008-02-05 ~ 2008-11-28
    IIF 6 - Director → ME
    icon of calendar 2008-02-05 ~ 2008-11-28
    IIF 33 - Secretary → ME
  • 16
    icon of address 42 Mill Way, Totton, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,837 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ 2023-10-11
    IIF 18 - Director → ME
  • 17
    icon of address Mulberry House, 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-02 ~ 2009-09-01
    IIF 34 - Secretary → ME
  • 18
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-05 ~ 2022-06-01
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2022-06-01
    IIF 28 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    TIGER TWO CREATIVE DESIGNS LIMITED - 2007-03-19
    EASE THE PRESSURE LTD - 2006-08-04
    icon of address C/o Cwm, 1a High Street, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-01 ~ 2009-07-20
    IIF 32 - Secretary → ME
  • 20
    icon of address Mulberry House, 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-04 ~ 2009-04-21
    IIF 30 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.