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

Jefferys, Daniel

    Related profiles found in government register
  • Jefferys, Daniel
    British director born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 109, Inverness Place, Cardiff, CF24 4RW, Wales

      IIF 1
  • Jefferys, Daniel William
    British

    Registered addresses and corresponding companies
    • 56, Elm Tree Road, Locking, Weston-super-mare, Avon, BS24 8DN, United Kingdom

      IIF 2
  • Jefferys, Daniel
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, 113-116 Bute Street, Cardiff, CF10 5EQ, United Kingdom

      IIF 3
  • Jefferys, Daniel
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113-116, Bute Street, Cardiff, CF10 5EQ, United Kingdom

      IIF 4
    • 113-116, Bute Street, Cardiff, South Glamorgan, CF10 5EQ, Wales

      IIF 5
  • Jefferys, Daniel
    British marketing born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rct, CF45 4SN

      IIF 6
    • 109, Inverness Place, Roath, Cardiff, South Glamorgan, CF24 4RW

      IIF 7
  • Jefferys, Daniel
    British marketing director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Amesbury Avenue, Brixton, London, SW2 3AA, United Kingdom

      IIF 8
  • Jefferys, Daniel
    British self employed born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109 Inverness Place, Cardiff, CF244RW, Wales

      IIF 9
  • Jefferys, Daniel William
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • Clockwise, Brunel House, 2 Fitzalan Road, Cardiff, CF24 0HA, Wales

      IIF 10
  • Jefferys, Daniel

    Registered addresses and corresponding companies
    • Portland House, 113-116 Bute Street, Cardiff, CF10 5EQ, United Kingdom

      IIF 11
  • Mr Christian Samuel
    British born in March 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • 7 The Moorlands Moorland Road, Splot, Cardiff, CF24 2LL, Wales

      IIF 12
    • Portland House, 113-116 Bute Street, Cardiff Bay, Cardiff, South Glamorgan, CF10 5EQ, Wales

      IIF 13
  • Samuel, Christian
    British born in March 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • 7 The Moorlands, Moorland Road, Splot, Cardiff, CF24 2LL, Wales

      IIF 14
  • Samuel, Christian
    British marketing born in March 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • 72, North Road, Cardiff, CF10 3DZ, Wales

      IIF 15
  • Christian Samuel
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 16
  • Samuel, Christian
    English self employed born in March 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • 109 Inverness Place, Cardiff, CF244RW, Wales

      IIF 17
  • Jefferys, Daniel William
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113-116, Bute Street, Cardiff, CF10 5EQ, United Kingdom

      IIF 18
    • Portland House, 113-116 Bute Street, Cardiff Bay, Cardiff, South Glamorgan, CF10 5EQ, Wales

      IIF 19
  • Jefferys, Daniel William
    British company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cbtc Unit 102, Senghennydd Rd, Cathays, Cardiff, CF24 4AY, United Kingdom

      IIF 20
  • Jefferys, Daniel William
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Elmtree Road, Weston Super Mare, BS24 8DN, United Kingdom

      IIF 21
  • Jefferys, Daniel William
    British marketing born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 22
  • Jefferys, Daniel William
    British marketing & promotion consultancy born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 23
  • Jefferys, Daniel William
    British promoter born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taf, CF45 4SN

      IIF 24
  • Jefferys, Daniel William
    British retail delivery born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 293, Altolusso, Bute Terrace, Cardiff, CF10 2FJ, United Kingdom

      IIF 25
  • Mr Daniel Jefferys
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 113-116, Bute Street, Cardiff Bay, Cardiff, South Glamorgan, CF10 5EQ

      IIF 26
  • Samuel, Christian
    British company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, 113-116 Bute Street, Cardiff Bay, Cardiff, CF10 5EQ, Wales

      IIF 27
  • Samuel, Christian James

    Registered addresses and corresponding companies
    • 5, Bathwick Hill, Bath, BA2 6EW, United Kingdom

      IIF 28
  • Samuel, Christian James
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 43c-43e, Mount Ephraim Road, London, SW16 1LP, England

      IIF 29
  • Samuel, Christian James
    British company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • Lime Tree Mews, 2 Lime Walk, Oxford, Oxfordshire, OX3 7DZ, England

      IIF 30
  • Mr Christian James Samuel
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 43c-43e, Mount Ephraim Road, London, SW16 1LP, England

      IIF 31
    • Lime Tree Mews, 2 Lime Walk, Oxford, Oxfordshire, OX3 7DZ, England

      IIF 32
  • Daniel Jefferys
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, 113-116 Bute Street, Cardiff, CF10 5EQ, United Kingdom

      IIF 33
    • 27, Old Gloucester Street, London, WC1N3AX, England

      IIF 34
  • Mr Christian Samuel
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Seren, Old Farm Mews, Cardiff, CF644AZ, United Kingdom

      IIF 35
  • Mr Daniel Jefferys
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rct, CF45 4SN

      IIF 36
    • 113-116, Bute Street, Cardiff, CF10 5EQ, United Kingdom

      IIF 37
    • 113-116, Bute Street, Cardiff, South Glamorgan, CF10 5EQ, Wales

      IIF 38
    • Clockwise, Brunel House, 2 Fitzalan Road, Cardiff, CF24 0HA, Wales

      IIF 39
    • 24 Amesbury Avenue, Brixton, London, SW2 3AA, United Kingdom

      IIF 40
  • Mr Daniel William Jefferys
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, 113-116 Bute Street, Cardiff Bay, Cardiff, South Glamorgan, CF10 5EQ, Wales

      IIF 41
  • Samuel, Christian
    British marketing director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Marseille House, Cardiff, CF24 4RW, United Kingdom

      IIF 42
  • Samuel, Christian
    British chief growth officer born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Seren, Old Farm Mews, Cardiff, CF64 4AZ, United Kingdom

      IIF 43
  • Samuel, Christian
    British events & marketing born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Depot, Dumballs Road, Cardiff, CF10 5FE, United Kingdom

      IIF 44
  • Samuel, Christian James
    English born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 45
  • Mr Christian James Samuel
    English born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Cmb Partners Uk Ltd, 49 Tabernacle Street, London, EC2A 4AA

      IIF 46
  • Samuel, Christian James
    British director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bathwick Hill, Bath, BA2 6EW, United Kingdom

      IIF 47
    • The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 48
    • The Old Chapel, Union Way, Witney, OX28 6HD, United Kingdom

      IIF 49
  • Mr Christian James Samuel
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Television Centre, 1 Television Centre, 101 Wood Lane, London, W12 7FA, United Kingdom

      IIF 50
    • The Old Chapel, Union Way, Witney, OX28 6HD, England

      IIF 51
    • The Old Chapel, Union Way, Witney, OX28 6HD, United Kingdom

      IIF 52
  • Samuel, Christian James
    English director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 96, 7, Exchange Gardens, London, SW8 1BP, United Kingdom

      IIF 53
  • Mr Christian James Samuel
    English born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 96, 7 Exchange Gardens, London, SW8 1BP, England

      IIF 54 IIF 55
    • Flat 96, 7, Exchange Gardens, London, SW8 1BP, United Kingdom

      IIF 56
child relation
Offspring entities and appointments 33
  • 1
    ACUTE CLUB CONSULTANTS LIMITED
    08141872
    The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-13 ~ dissolved
    IIF 23 - Director → ME
  • 2
    ALLOTA FUTURELAND LIMITED
    13784522
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2021-12-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AVALON ACCOUNTANCY LIMITED
    06197656
    70 Greenhill Road, Sandford, Winscombe, Avon, England
    Dissolved Corporate (4 parents)
    Officer
    2007-04-02 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    BABAGANOOSH LTD
    10016393
    113-116 Bute Street, Cardiff Bay, Cardiff, South Glamorgan
    Active Corporate (3 parents)
    Officer
    2016-02-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 5
    BUBBLE CARD LIMITED
    07941858
    Cbtc Unit 102 Senghennydd Rd, Cathays, Cardiff, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-02-08 ~ dissolved
    IIF 20 - Director → ME
  • 6
    COLLECTIVE MARKETING LTD
    08511531
    72 North Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-04-30 ~ dissolved
    IIF 15 - Director → ME
  • 7
    CPARTIES LTD
    11286704
    Ty Seren, Old Farm Mews, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    ESCOOTUK LTD
    12103777
    37a Vant Road, Tooting, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 50 - Has significant influence or control OE
  • 9
    EXCELSIOR CARDIFF LIMITED
    08645526
    Construction House, Dumballs Road, Cardiff, South Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    2013-08-12 ~ 2014-10-03
    IIF 7 - Director → ME
  • 10
    FUTURE BIO NUTRITION LIMITED
    11710632
    The Old Chapel, Union Way, Witney, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-04 ~ 2022-03-16
    IIF 48 - Director → ME
    Person with significant control
    2018-12-04 ~ 2021-12-31
    IIF 51 - Has significant influence or control OE
  • 11
    FUTURE RESIDENTIAL LIMITED
    09326175
    Portland House, 113-116 Bute Street, Cardiff Bay, Cardiff, South Glamorgan, Wales
    Active Corporate (2 parents)
    Officer
    2014-11-25 ~ 2019-10-15
    IIF 14 - Director → ME
    2014-11-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-14
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ now
    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
  • 12
    GOAT GROUP LIMITED
    13378355
    Suite 3 Princes Street, Dorchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-05-05 ~ 2022-08-10
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 13
    INFINTY PROMOTIONS UK LIMITED
    08099435
    5 Bathwick Hill, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-11 ~ dissolved
    IIF 47 - Director → ME
    2012-06-11 ~ dissolved
    IIF 28 - Secretary → ME
  • 14
    INSTACONNECTION LTD
    10147216
    4 Geleblands, Rush Hill, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-26 ~ dissolved
    IIF 42 - Director → ME
  • 15
    JCF E-COMMERCE LTD
    13362836
    Suite 3 Princes Street, Dorchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-04-28 ~ 2022-08-10
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    JEFFERYS CONSULTANCY LIMITED
    09740587
    113-116 Bute Street, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2015-08-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    LOOP THE LOOP LIMITED
    16437732
    Portland House, 113-116 Bute Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-08 ~ now
    IIF 3 - Director → ME
    2025-05-08 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 18
    MUNDANE LIMITED
    11407059
    C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rct
    Dissolved Corporate (2 parents)
    Officer
    2018-06-11 ~ 2022-07-01
    IIF 10 - Director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    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
  • 19
    NIGHT DROP LIMITED
    08133216
    293 Altolusso, Bute Terrace, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-06 ~ dissolved
    IIF 25 - Director → ME
  • 20
    NORTH DRAGON LIMITED
    10647901
    113-116 Bute Street, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-02 ~ 2018-05-02
    IIF 22 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    NORTHCADE LIMITED
    10534531
    Portland House 113-116 Bute Street, Cardiff Bay, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-08-03 ~ dissolved
    IIF 27 - Director → ME
  • 22
    PAPER PARTIES LIMITED
    09959940
    Depot, Dumballs Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-20 ~ dissolved
    IIF 44 - Director → ME
  • 23
    QUIDZ CARDIFF LTD
    12156742
    113-116 Bute Street, Cardiff, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2019-08-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-08-14 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SBV RECRUITMENT LIMITED
    11821953
    Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (3 parents)
    Officer
    2019-02-12 ~ 2022-11-15
    IIF 45 - Director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 46 - Has significant influence or control OE
  • 25
    SBV STORAGE LTD
    14073607
    Portfolio House Suite 3, 1 Princes Street, Dorchester, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-04-27 ~ 2022-08-10
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SILVERBACK SHARED LTD
    13454776
    Flat 96, 7 Exchange Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 27
    SKOOLED LIMITED
    07265561
    Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taf
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-12-27 ~ dissolved
    IIF 24 - Director → ME
    2010-05-26 ~ 2010-07-09
    IIF 21 - Director → ME
  • 28
    SOCIAL AUTO VENTURES LTD
    11431287
    Lime Tree Mews, 2 Lime Walk, Oxford, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    TELELOCAL LIMITED
    09036409
    109 Inverness Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2014-05-13 ~ dissolved
    IIF 17 - Director → ME
    IIF 9 - Director → ME
  • 30
    THE ECOMGLOMERATE LTD
    12263687
    Linacre House Banbury Road, Jordan Hill Business Park - Oxford Parkway, Oxford, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    2019-10-15 ~ 2022-01-01
    IIF 49 - Director → ME
    Person with significant control
    2019-10-15 ~ 2022-01-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    THEGRADCO LIMITED
    09846769
    113-116 Bute Street, Cardiff, Wales
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-10-28 ~ dissolved
    IIF 1 - Director → ME
  • 32
    VALE WAREHOUSE LTD
    12249952
    113-116 Bute Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2019-10-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-10-08 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    VOLT MARKETING LIMITED
    08725368
    C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rct
    Dissolved Corporate (2 parents)
    Officer
    2013-10-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.