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

Stocks, Daniel Charles

    Related profiles found in government register
  • Stocks, Daniel Charles
    British chartered surveyor born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wilkie Cottages, Ockham Road South, East Horsley, Surrey, KT24 6QJ, England

      IIF 1
    • icon of address 1, Garrick Close, Hersham, Walton On Thames, Surrey, KT12 5NY

      IIF 2
  • Stocks, Daniel Charles
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grapes House, 79a High Street, Esher, Surrey, KT6 9QA, England

      IIF 3
  • Stocks, Daniel Charles
    British surveyor born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grapes House, 79a High Street, Esher, Surrey, KT10 9QA, United Kingdom

      IIF 4 IIF 5
    • icon of address 2, Wilkie Cottages, Ockham Road South East Horsley, Leatherhead, Surrey, KT24 6QJ, England

      IIF 6
    • icon of address 6, Berrington Drive, East Horsley, Leatherhead, KT24 5ST, England

      IIF 7
    • icon of address 1-2, Craven Road, London, W5 2UA, England

      IIF 8
    • icon of address 38a, Fieldhouse Road, London, SW12 0HJ, United Kingdom

      IIF 9
    • icon of address Quadrant House, 7/9, Heath Road, Weybridge, KT13 8SX, United Kingdom

      IIF 10
  • Stocks, Daniel Carl
    British driver born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bell Lane, Barlaston, Stoke-on-trent, ST12 9BG, England

      IIF 11
  • Stocks, Daniel Carl
    British lorry driver born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bell Lane, Barlaston, Stoke-on-trent, ST12 9BG, United Kingdom

      IIF 12
  • Stocks, Dan
    British surveyor born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Riches & Company, Anyards Road, Cobham, Surrey, KT11 2LA, England

      IIF 13
  • Stocks, Daniel Charles
    British surveyor born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chequers, Chequers Hill, Bough Beech, Edenbridge, Kent, TN8 7PD, United Kingdom

      IIF 14
    • icon of address 79a, High Street, Esher, KT10 9QA, England

      IIF 15
    • icon of address 79a, High Street, Esher, Surrey, KT10 9QA, England

      IIF 16
    • icon of address Grapes House, 79a High Street, Esher, KT10 9QA, United Kingdom

      IIF 17
  • Stocks, Daniel Charles
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 1, Garrick Close, Hersham, Walton On Thames, Surrey, KT12 5NY

      IIF 18
  • Stocks, Daniel Charles
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 79a, High Street, Esher, Surrey, KT10 9QA, England

      IIF 19
    • icon of address 1, Garrick Close, Hersham, Walton On Thames, Surrey, KT12 5NY

      IIF 20
  • Mr Daniel Charles Stocks
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grapes House, 79a High Street, Esher, Surrey, KT10 9QA, United Kingdom

      IIF 21 IIF 22
  • Stocks, Daniel Charles

    Registered addresses and corresponding companies
    • icon of address 1-2, Craven Road, London, W5 2UA, England

      IIF 23
    • icon of address 38a, Fieldhouse Road, London, SW12 0HJ, United Kingdom

      IIF 24
  • Stocks, Dan
    British chartered surveyor born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Acre, Old Rectory Lane, East Horsley, KT24 6QH, United Kingdom

      IIF 25
  • Stocks, Dan
    British surveyor born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riches And Co 34, Anyards Rd, Cobham, KT11 2LA, United Kingdom

      IIF 26 IIF 27
    • icon of address Little Acre, Old Rectory Lane, East Horsley, KT24 6QH, United Kingdom

      IIF 28
    • icon of address Grapes House, 79a High Street, Esher, KT10 9QA, United Kingdom

      IIF 29
    • icon of address Grapes House, 79a High Street, Esher, Surrey, KT10 9QA, United Kingdom

      IIF 30
  • Stocks, Daniel
    British lorry driver born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Harrison Close, Halmer End, Stoke-on-trent, ST7 8AE, United Kingdom

      IIF 31
  • Daniel Stocks
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grapes House, 79a High Street, Esher, KT10 9QA, United Kingdom

      IIF 32
  • Mr Daniel Charles Stocks
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79a, High Street, Esher, KT10 9QA, England

      IIF 33
    • icon of address Grapes House, 79a High Street, Esher, KT10 9QA, United Kingdom

      IIF 34
    • icon of address Grapes House, 79a, High Street, Esher, Surrey, KT10 9QA

      IIF 35
    • icon of address 2 Wilkie Cottage, Ockham Road South, East Horsley, Leatherhead, KT24 6QJ, England

      IIF 36
    • icon of address 6, Berrington Drive, East Horsley, Leatherhead, KT24 5ST, England

      IIF 37
    • icon of address 1-2, Craven Road, London, W5 2UA, England

      IIF 38
  • Mr Dan Stocks
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riches And Co 34, Anyards Rd, Cobham, KT11 2LA, United Kingdom

      IIF 39 IIF 40
    • icon of address Little Acre, Old Rectory Lane, East Horsley, KT24 6QH, United Kingdom

      IIF 41 IIF 42
    • icon of address Grapes House, 79a High Street, Surrey, KT10 9QA, United Kingdom

      IIF 43
  • Stocks, Daniel

    Registered addresses and corresponding companies
    • icon of address Grapes House, 79a High Street, Esher, KT10 9QA, United Kingdom

      IIF 44
    • icon of address 18, Harrison Close, Halmer End, Stoke-on-trent, ST7 8AE, United Kingdom

      IIF 45
    • icon of address Quadrant House, 7/9, Heath Road, Weybridge, KT13 8SX, United Kingdom

      IIF 46
  • Stocks, Dan

    Registered addresses and corresponding companies
    • icon of address Little Acre, Old Rectory Lane, East Horsley, KT24 6QH, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 16
  • 1
    ASB SERVICES (STOKE-ON-TRENT) LIMITED - 2017-02-17
    icon of address 21 Bell Lane, Barlaston, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,195 GBP2020-09-30
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 12 - Director → ME
  • 2
    TRAFALGAR RETIREMENT + LIMITED - 2018-03-19
    icon of address Grapes House, 79a High Street, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address Riches And Co 34, Anyards Rd, Cobham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    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
  • 4
    icon of address Riches And Co 34, Anyards Rd, Cobham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    NEXT GENERATION HOMES LIMITED - 2019-01-16
    icon of address 34 Riches & Company, Anyards Road, Cobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,632 GBP2024-05-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 13 - Director → ME
  • 6
    TRAFALGAR PROPERTY GROUP LIMITED - 2018-03-16
    icon of address Grapes House, 79a High Street, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    icon of address Grapes House, 79a High Street, Esher, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-09-30
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 8
    icon of address Little Acre, Old Rectory Lane, East Horsley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,205 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 28 - Director → ME
    icon of calendar 2022-03-31 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 41 - Has significant influence or controlOE
  • 9
    icon of address Grapes House 79a, High Street, Esher, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,490 GBP2017-07-31
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1-2 Craven Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,530 GBP2017-04-30
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-04-01 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 2nd Floor 109 Uxbridge Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,634 GBP2016-04-30
    Officer
    icon of calendar 2009-04-21 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2009-04-21 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 1-2 Craven Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Quadrant House 7/9, Heath Road, Weybridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-12-07 ~ dissolved
    IIF 46 - Secretary → ME
  • 14
    icon of address 38a Fieldhouse Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2012-01-03 ~ dissolved
    IIF 24 - Secretary → ME
  • 15
    icon of address Little Acre, Old Rectory Lane, East Horsley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-08-03 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 16
    icon of address 6 Berrington Drive, East Horsley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 17 - Director → ME
    icon of calendar 2016-07-19 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    ASB SERVICES (STOKE-ON-TRENT) LIMITED - 2017-02-17
    icon of address 21 Bell Lane, Barlaston, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,195 GBP2020-09-30
    Officer
    icon of calendar 2014-09-24 ~ 2016-06-21
    IIF 31 - Director → ME
    icon of calendar 2014-09-24 ~ 2016-06-21
    IIF 45 - Secretary → ME
  • 2
    icon of address 1-2 Craven Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -51,485 GBP2024-04-30
    Officer
    icon of calendar 2009-04-28 ~ 2019-07-18
    IIF 7 - Director → ME
    icon of calendar 2009-04-28 ~ 2010-05-05
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-18
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    NEXT GENERATION HOMES LIMITED - 2019-01-16
    icon of address 34 Riches & Company, Anyards Road, Cobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,632 GBP2024-05-31
    Officer
    icon of calendar 2003-05-01 ~ 2019-01-10
    IIF 15 - Director → ME
  • 4
    JOE STOCKS SERVICES LIMITED - 2019-06-20
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102 GBP2020-08-31
    Officer
    icon of calendar 2020-05-18 ~ 2020-08-12
    IIF 11 - Director → ME
  • 5
    icon of address 1210 London Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-28 ~ 2011-05-03
    IIF 2 - Director → ME
    icon of calendar 2008-11-28 ~ 2011-05-03
    IIF 18 - Secretary → ME
  • 6
    icon of address Chequers Chequers Hill, Bough Beech, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-13 ~ 2019-12-10
    IIF 14 - Director → ME
  • 7
    TRAFALGAR NEW HOMES PLC - 2018-03-16
    TRAFALGAR NEW HOMES PUBLIC LIMITED COMPANY - 2013-07-15
    icon of address Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2018-03-19 ~ 2019-12-10
    IIF 3 - Director → ME
  • 8
    BEAUFORT HOMES LIMITED - 2018-03-19
    icon of address Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -27,505 GBP2018-03-18
    Officer
    icon of calendar 2016-10-17 ~ 2019-12-10
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2018-03-19
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.