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 born in June 1971

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • Suffolk Hotel, 9 High Street, Haverhill, Suffolk, CB9 8AA, United Kingdom

      IIF 6
    • Dencora Court 2, Meridian Way, Norwich, Norfolk, NR7 0TA

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

    Resident in United Kingdom

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

      IIF 8
    • Cxg House, 70 High Street, Haverhill, Suffolk, CB9 8AR, United Kingdom

      IIF 9
    • 5 Coopers Court, Folly Island, Hertford, SG14 1UB, United Kingdom

      IIF 10
  • Pilley, Daniel Mark
    British property investment born in June 1971

    Resident in United Kingdom

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

      IIF 11
    • Cxg House, High Street, Haverhill, CB9 8AR, England

      IIF 12 IIF 13 IIF 14
    • Cxg House, High Street, Haverhill, Suffolk, CB9 8AR, England

      IIF 15
  • Pilley, Daniel Mark
    British property investor born in June 1971

    Resident in United Kingdom

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

      IIF 16 IIF 17
    • 5, Risbridge Drive, Kedington, Suffolk, CB9 7ZE, England

      IIF 18
  • Pilley, Daniel
    British born in June 1971

    Resident in United Kingdom

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

      IIF 19
  • Pilley, Daniel
    British director born in June 1971

    Resident in United Kingdom

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

      IIF 20
  • Pilley, Daniel Mark
    British born in June 1971

    Resident in England

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

      IIF 21
  • Pilley, Daniel Mark
    British company director born in June 1971

    Resident in England

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

      IIF 22
  • Mr Daniel Pilley
    British born in June 1971

    Resident in United Kingdom

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

      IIF 23
  • Mr Daniel Mark Pilley
    British born in June 1971

    Resident in United Kingdom

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

      IIF 24 IIF 25 IIF 26
    • Cxg House, 70 High Street, Haverhill, Suffolk, CB9 8AR, United Kingdom

      IIF 29
    • Cxg House, High Street, Haverhill, CB9 8AR, England

      IIF 30
    • Suffolk Hotel, 9 High Street, Haverhill, Suffolk, CB9 8AA, United Kingdom

      IIF 31 IIF 32
    • Dencora Court 2, Meridian Way, Norwich, Norfolk, NR7 0TA

      IIF 33
  • Pilley, Daniel
    British born in June 1971

    Resident in England

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

      IIF 34
  • Pilley, Daniel
    British director born in June 1971

    Resident in England

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

      IIF 35
  • Pilley, Daniel Mark
    British

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

      IIF 36
  • Pilley, Daniel Mark
    British director

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

      IIF 37
    • Cxg House, High Street, Haverhill, CB9 8AR, England

      IIF 38
  • Pilley, Daniel Mark
    British retailer

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

      IIF 39
  • Pilley, James
    British born in September 1994

    Resident in England

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

      IIF 40
  • Pilley, James Daniel
    British born in September 1994

    Resident in England

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

      IIF 41
    • Dencora Court 2, Meridian Way, Norwich, Norfolk, NR7 0TA

      IIF 42
  • Pilley, James Daniel
    British company director born in September 1994

    Resident in England

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

      IIF 43
  • Pilley, James Daniel
    British director born in September 1994

    Resident in England

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

      IIF 44
  • Mr Daniel Pilley
    British born in June 1971

    Resident in England

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

      IIF 45
    • Cannon House, High Street, Haverhill, CB9 8AR, England

      IIF 46
  • Mr Daniel Mark Pilley
    British born in June 1971

    Resident in England

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

      IIF 47
    • Balmforth Estate Agents, 12 High Street, Haverhill, Cambridgeshire, CB9 8AR, England

      IIF 48
  • Pilley, Daniel Mark

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

      IIF 49
  • Mr James Daniel Pilley
    British born in September 1994

    Resident in England

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

      IIF 50
    • The Suffolk Hotel, The Suffolk Hotel, 9 High Street, Haverhill, Suffolk, CB9 8AA, England

      IIF 51
  • Pilley, Daniel

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

      IIF 52
child relation
Offspring entities and appointments
Active 20
  • 1
    59 Abbeygate Street, Bury St Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    2009-07-06 ~ dissolved
    IIF 17 - Director → ME
  • 2
    5 Coopers Court, Folly Island, Hertford, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-02-15 ~ dissolved
    IIF 10 - Director → ME
  • 3
    59 Abbeygate Street, Bury St Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    2010-04-15 ~ dissolved
    IIF 18 - Director → ME
  • 4
    9 High Street, Haverhill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    618,626 GBP2023-03-31
    Officer
    2012-02-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-02-28 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    CBNINE GROUP LIMITED - 2024-04-10
    Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -170,403 GBP2024-12-31
    Officer
    2022-08-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Cannon House, 70 High Street, Haverhill, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -161,782 GBP2024-12-31
    Officer
    2025-12-10 ~ now
    IIF 41 - Director → ME
    2025-07-08 ~ now
    IIF 21 - Director → ME
  • 8
    Moore Green, 22 Friars Street, Sudbury, Suffol
    Dissolved Corporate (2 parents)
    Officer
    2009-08-06 ~ dissolved
    IIF 16 - Director → ME
    2009-08-06 ~ dissolved
    IIF 36 - Secretary → ME
  • 9
    Cxg House, High Street, Haverhill, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    41,575 GBP2016-03-31
    Officer
    2015-05-22 ~ dissolved
    IIF 14 - Director → ME
  • 10
    22 Friars Street, Sudbury, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2007-05-21 ~ dissolved
    IIF 8 - Director → ME
    2007-05-21 ~ dissolved
    IIF 37 - Secretary → ME
  • 11
    DANIEL PILLEY GROUP LTD - 2025-12-10
    Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-03-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 12
    NINE JARS LTD - 2022-05-26
    Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -153,229 GBP2023-03-31
    Officer
    2022-03-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 13
    9 High Street, Haverhill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-05 ~ dissolved
    IIF 20 - Director → ME
  • 14
    Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-04-20 ~ now
    IIF 5 - Director → ME
  • 15
    Dencora Court 2, Meridian Way, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    83,244 GBP2023-03-31
    Officer
    2016-07-08 ~ now
    IIF 7 - Director → ME
    2020-07-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    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
    2009-05-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 17
    CXG FRANCHISING LIMITED - 2013-10-15
    Cxg House, High Street, Haverhill, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -115,480 GBP2018-03-31
    Officer
    2011-03-07 ~ dissolved
    IIF 15 - Director → ME
  • 18
    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
    2021-03-04 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 19
    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
    2024-05-14 ~ now
    IIF 19 - Director → ME
    IIF 40 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    CBNINE GROUP LTD - 2022-03-30
    YPM8 LTD - 2021-03-23
    WINSTON HAMLET LIMITED - 2020-07-23
    70 High Street, Haverhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,050 GBP2020-09-30
    Officer
    2014-08-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-12-18 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    59 Abbeygate Street, Bury St Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    2010-04-15 ~ 2010-09-24
    IIF 49 - Secretary → ME
  • 2
    Cannon House, High Street, Haverhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2025-01-31 ~ 2025-06-10
    IIF 43 - Director → ME
    2023-01-18 ~ 2025-02-01
    IIF 35 - Director → ME
    Person with significant control
    2025-01-31 ~ 2025-06-10
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    2023-01-18 ~ 2025-01-31
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CONNEXION GROUP LIMITED - 2007-08-13
    Office 117 The Epicentre, Enterprise Way, Haverhill, Suffolk, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    3,440 GBP2024-03-31
    Officer
    2019-06-17 ~ 2020-07-09
    IIF 44 - Director → ME
    2002-06-05 ~ 2021-02-28
    IIF 13 - Director → ME
    2002-06-05 ~ 2021-02-28
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-02-28
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Office 117 The Epicentre, Enterprise Way, Haverhill, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    112,897 GBP2024-03-31
    Officer
    2007-10-30 ~ 2021-02-28
    IIF 12 - Director → ME
    2007-10-30 ~ 2021-02-28
    IIF 38 - Secretary → ME
  • 5
    NINE JARS LTD - 2022-05-26
    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
    2022-03-08 ~ 2022-04-22
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 6
    108 Regent House 13-15 George Street, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2016-02-29 ~ 2021-08-31
    IIF 9 - Director → ME
    Person with significant control
    2017-02-01 ~ 2021-08-31
    IIF 48 - Has significant influence or control over the trustees of a trust OE
    IIF 48 - Has significant influence or control as a member of a firm OE
    IIF 48 - Has significant influence or control OE
  • 7
    Dencora Court 2, Meridian Way, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    83,244 GBP2023-03-31
    Person with significant control
    2016-07-08 ~ 2016-07-09
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,005 GBP2024-12-31
    Officer
    2021-03-04 ~ 2025-03-31
    IIF 11 - Director → ME
  • 9
    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
    2024-05-14 ~ 2024-05-19
    IIF 52 - Secretary → ME
    Person with significant control
    2025-06-03 ~ 2025-08-01
    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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.