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

Mr Daniel Steven Slater

    Related profiles found in government register
  • Mr Daniel Steven Slater
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12 (first Floor), Church Road, Gatley, Cheadle, Cheshire, SK8 4NQ, England

      IIF 1
    • icon of address C/o Slatdan, The White House, Warrington, WA4 6HL, England

      IIF 2 IIF 3
    • icon of address C/o Slatdan, Whitehouse, Greenalls Avenue, Warrington, Cheshire, WA4 6HL, England

      IIF 4
    • icon of address C/o Slatdan, Whitehouse, Greenalls Avenue, Warrington, WA4 6HL, England

      IIF 5
    • icon of address Whitehouse, Greenalls Avenue, Warrington, WA4 6HL, England

      IIF 6
  • Mr Daniel Slater
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Slatdan, Whitehouse, Greenalls Avenue, Warrington, Cheshire, WA4 6HL, United Kingdom

      IIF 7
  • Slater, Daniel Steven
    British accountant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12 (first Floor), Church Road, Gatley, Cheadle, Cheshire, SK8 4NQ, England

      IIF 8
    • icon of address C/o Slatdan, Whitehouse, Greenalls Avenue, Warrington, Cheshire, WA4 6HL, England

      IIF 9
    • icon of address Whitehouse, Greenalls Avenue, Warrington, WA4 6HL, England

      IIF 10
  • Slater, Daniel Steven
    British chartered accountant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Slatdan, Whitehouse, Greenalls Avenue, Warrington, WA4 6HL, England

      IIF 11
  • Slater, Daniel Steven
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Slatdan, The White House, Warrington, WA4 6HL, England

      IIF 12 IIF 13
    • icon of address 70a, Grove Street, Wilmslow, United Kingdom

      IIF 14
  • Mr Daniel Aaron Slater
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sandileigh Avenue, Cheadle, Cheshire, SK8 2EX, United Kingdom

      IIF 15
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 16
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 17
  • Mr Daniel Slater
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, St. Thomas Street, Sunderland, SR1 1QD, England

      IIF 18 IIF 19
  • Slater, Daniel
    British chief executive born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Slatdan, Whitehouse, Greenalls Avenue, Warrington, Cheshire, WA4 6HL, United Kingdom

      IIF 20
  • Mr Daniel Slater
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Duke Street, Kidderminster, DY10 2HH, United Kingdom

      IIF 21
    • icon of address 22, Arran Place, Worcester, WR5 3UL, United Kingdom

      IIF 22
  • Slater, Daniel Steven
    British company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 612 The Lock Building, Whitworth Street, Manchester, Lancashire, M1 5BE

      IIF 23
  • Slater, Daniel Steven
    British management consultant born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 612 The Lock Building, Whitworth Street, Manchester, Lancashire, M1 5BE

      IIF 24
  • Mr Daniel Slater
    New Zealander born in April 1976

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Waggoners Kitchen, Wainsford Road, Pennington, Lymington, SO41 8LA, England

      IIF 25
  • Slater, Daniel Aaron
    British building contractor born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sandileigh Avenue, Cheadle, Cheshire, SK8 2EX, United Kingdom

      IIF 26
  • Slater, Daniel Aaron
    British company director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 27
  • Slater, Daniel Aaron
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 28
  • Slater, Daniel
    New Zealander entrepreneur born in April 1976

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Waggoners Kitchen, Wainsford Road, Pennington, Lymington, SO41 8LA, England

      IIF 29
  • Slater, Daniel
    British bar person born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, St. Thomas Street, Sunderland, SR1 1QD, England

      IIF 30
  • Slater, Daniel
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, St. Thomas Street, Sunderland, SR1 1QD, England

      IIF 31
  • Slater, Daniel
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Duke Street, Kidderminster, Worcestershire, DY10 2HH, England

      IIF 32
    • icon of address 43, Duke Street, Kidderminster, Worcestershire, DY10 2HH, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 21 St. Thomas Street, Sunderland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address C/o Slatdan, The White House, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,855 GBP2024-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Slatdan, The White House, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,169 GBP2024-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Sandileigh Avenue, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Waggoners Kitchen Wainsford Road, Pennington, Lymington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address London House 29a London Road, Stockton Heath, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-22 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address C/o Slatdan Whitehouse, Greenalls Avenue, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    712 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 43 Duke Street, Kidderminster, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    502 GBP2024-11-30
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    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
  • 10
    icon of address 10-12 (first Floor) Church Road, Gatley, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Slatdan Whitehouse, Greenalls Avenue, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,128 GBP2025-02-28
    Officer
    icon of calendar 2007-01-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Whitehouse, Greenalls Avenue, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,519 GBP2025-04-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 21 St. Thomas Street, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,009 GBP2023-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 43 Duke Street, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Bartle House, Oxford Court, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Slatdan Whitehouse, Greenalls Avenue, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,730 GBP2024-08-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address First Floor, 12 Gatley, Cheadle, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-25 ~ 2016-12-01
    IIF 14 - Director → ME
  • 2
    icon of address Crown House, 217 Higher Hillgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2010-05-01
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.