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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Daniel Michael Hassall

    Related profiles found in government register
  • Mr Daniel Michael Hassall
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Charles Street, Hoole, Chester, CH2 3AY, England

      IIF 1
  • Daniel Michael Hassall
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Victoria Court, Chester, CH2 2BA

      IIF 2
  • Mr Daniel Michael Hassall
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Dominus Way, Meridian Business Park, Leicester, LE19 1RP, England

      IIF 3
    • Ivy Cottage, Barton Road, Barton, Malpas, SY14 7HU

      IIF 4
    • Rose Cottage, Wrexham Road, Bickerton, Malpas, SY14 8BD, England

      IIF 5
    • Unit 5 Castle Farm, Bickerton Road, Cholmondeley, Malpas, Cheshire, SY14 8AQ, United Kingdom

      IIF 6
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 7
    • 1 Lakeside, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5RY

      IIF 8
  • Hassall, Daniel Michael
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Charles Street, Hoole, Chester, CH2 3AY, England

      IIF 9
  • Hassall, Daniel Michael
    British general manager born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Victoria Court, Chester, CH2 2BA

      IIF 10
  • Hassall, Daniel Michael
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Dominus Way, Meridian Business Park, Leicester, LE19 1RP, England

      IIF 11 IIF 12
    • Pool Farm, Ridley, Tarporley, Cheshire, CW6 9SD

      IIF 13
    • Pool Farm, Ridley, Tarporley, Cheshire, CW6 9SD, United Kingdom

      IIF 14
  • Hassall, Daniel Michael
    British auctioneer born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Panton Road, Hoole, Chester, CH2 3HY, England

      IIF 15
  • Hassall, Daniel Michael
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Castle Farm, Cholmondeley, Malpas, Cheshire, SY14 8AQ, United Kingdom

      IIF 16
    • C/o Dyke Yaxley Chartered Accountants, 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, England

      IIF 17
  • Hassall, Daniel Michael
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Ivy Cottage, Barton Road, Barton, Malpas, SY14 7HU

      IIF 18
    • 1 Lakeside, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5RY

      IIF 19
  • Hassall, Daniel Michael
    British fmcs sales born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 20
  • Hassall, Daniel Michael
    British grocery trader born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Castle Farm, Bickerton Road, Cholmondeley, Malpas, Cheshire, SY14 8AQ, United Kingdom

      IIF 21
  • Hassall, Daniel Michael
    British none born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Castle House, Castle Hill Avenue, Folkestone, Kent, CT20 2TQ

      IIF 22
  • Hassall, Daniel Michael
    British trader born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Pool Farm, Ridley, Tarporley, Cheshire, CW6 9SD

      IIF 23
  • Hassall, Daniel

    Registered addresses and corresponding companies
    • Ivy Cottage, Barton Road, Barton, Malpas, SY14 7HU

      IIF 24
child relation
Offspring entities and appointments 15
  • 1
    COCKTAILS & DREAMS LIMITED
    07413894
    Unit 5 Castle Farm Bickerton Road, Cholmondeley, Malpas, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    D H TRADE LIMITED
    07408893
    C/o Abacus Accountants Charles House, Princes Court, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-15 ~ dissolved
    IIF 14 - Director → ME
  • 3
    E.B.T. (UK) LIMITED
    06893477
    Pool Farm, Ridley, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2009-04-30 ~ dissolved
    IIF 13 - Director → ME
  • 4
    EUROPEAN BRAND TRADING LIMITED
    05214871
    Cedarlea 16 Barracks Lane, Ravensmoor, Nantwich, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    2008-06-18 ~ 2009-08-10
    IIF 23 - Director → ME
  • 5
    FOOD & FREEZER LIMITED
    08659657
    1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2013-08-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    HASSALL BROTHERS LIMITED
    09817833
    Fox Bench, Hetherson Green, Malpas, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-10-09 ~ 2017-11-30
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-15
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HASSALL INVESTMENTS LTD
    08420903
    Ivy Cottage, Barton Road, Barton, Malpas
    Dissolved Corporate (1 parent)
    Officer
    2013-02-26 ~ dissolved
    IIF 18 - Director → ME
    2013-02-26 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    HB SALES LTD
    - now 11795561
    HECTOR THE DOG LTD - 2020-10-23
    HASSALL BROTHERS ONLINE LIMITED - 2020-10-02
    ETHICAL TRADING LIMITED - 2020-07-14
    10 Panton Road, Hoole, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-17 ~ 2022-06-01
    IIF 15 - Director → ME
  • 9
    J M & D LIMITED
    06825273
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2009-08-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    L.H. WOODHOUSE & CO LIMITED
    - now 03028427
    FORAY 779 LIMITED - 1995-06-12
    Wolds Farm, The Fosse, Cotgrave, Nottinghamshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    2026-03-31 ~ now
    IIF 12 - Director → ME
  • 11
    RED RUM HOLDINGS LIMITED
    16972047
    5a Dominus Way, Meridian Business Park, Leicester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2026-01-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    SNACKS DIRECT LTD
    12378700
    9 Victoria Court, Chester
    Dissolved Corporate (1 parent)
    Officer
    2019-12-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-12-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 13
    THE DEE CLINIC LIMITED
    13542998
    32 Charles Street, Hoole, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-08-02 ~ 2022-05-02
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 14
    VSM BROKERS LIMITED
    06661380
    Old Coach House Bickerton Road, Cholmondeley, Malpas, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-10-18 ~ dissolved
    IIF 22 - Director → ME
  • 15
    WEBUYANYCOW LIMITED
    10082022
    Unit 5 Castle Farm, Cholmondeley, Malpas, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 16 - Director → ME

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 22 April 2026 and licensed under the Open Government Licence v3.0.