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 Drew

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

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 1
    • 6-8, Oxford Street, Harrogate, HG1 1QJ, England

      IIF 2
  • Mr Daniel Drew
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor St. Pauls House, Park Square South, Leeds, LS1 2ND, England

      IIF 3
  • Mr Daniel Drew
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove Park Centre, Grove Park Terrace, Harrogate, HG1 4BT, England

      IIF 4
    • Ground Floor St. Pauls House, Park Square South, Leeds, LS1 2ND, England

      IIF 5
  • Mr Daniel Joseph Drew
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ground Floor St Pauls House, 23 Park Square, Leeds, LS1 2ND, United Kingdom

      IIF 6
    • The Ambler Club, St. Paul's House, Leeds, LS1 2ND, England

      IIF 7
    • Richmond House, Bloom Street, Manchester, M1 3HZ, England

      IIF 8
  • Drew, Daniel
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor St. Pauls House, Park Square South, Leeds, LS1 2ND, England

      IIF 9
  • Drew, Daniel Joseph
    British commercial director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Calls, Leeds, LS2 7JU, England

      IIF 10
  • Drew, Daniel Joseph
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box, 1656, Malpas, SY13 9BN, England

      IIF 11
    • 55, Millbeck Green, Collingham, Wetherby, West Yorkshire, LS22 5AG, England

      IIF 12
  • Drew, Daniel Joseph
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ground Floor St Pauls House, 23 Park Square, Leeds, LS1 2ND, United Kingdom

      IIF 13
    • Ground Floor St. Pauls House, Park Square South, Leeds, LS1 2ND, England

      IIF 14
    • The Ambler Club, St. Paul's House, Leeds, LS1 2ND, England

      IIF 15
    • Richmond House, Bloom Street, Manchester, M1 3HZ, England

      IIF 16
  • Drew, Daniel Joseph
    British general manager born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ground Floor, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 17
  • Drew, Daniel
    English commercial director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Millbeck Green, Wetherby, LS22 5AG, United Kingdom

      IIF 18
  • Drew, Daniel

    Registered addresses and corresponding companies
    • C/o Ground Floor St Pauls House, 23 Park Square, Leeds, LS1 2ND, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    ADVANTAGE BRAND LICENSING LTD - 2023-12-27
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Corporate (3 parents)
    Officer
    2022-05-17 ~ now
    IIF 16 - director → ME
  • 2
    ADVANTAGE BRAND SERVICES LTD - 2023-07-27
    C/o Ground Floor St Pauls House, 23 Park Square, Leeds, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2022-12-22 ~ dissolved
    IIF 13 - director → ME
    2022-12-22 ~ dissolved
    IIF 19 - secretary → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    6-8 Oxford Street, Harrogate, England
    Corporate (3 parents)
    Equity (Company account)
    -79,126 GBP2020-12-31
    Officer
    2016-02-17 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 4
    ADVANTAGE SPORTS DISTRIBUTION LIMITED - 2016-02-20
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,203 GBP2017-12-31
    Officer
    2014-03-05 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 5
    THE RUGBY DISTRIBUTORS LIMITED - 2016-02-20
    C/o Ground Floor, 23 Park Square South, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -12,054 GBP2022-12-31
    Officer
    2013-06-13 ~ now
    IIF 17 - director → ME
  • 6
    Ground Floor St. Pauls House, Park Square South, Leeds, England
    Dissolved corporate (2 parents, 5 offsprings)
    Officer
    2015-05-08 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ADVANTAGE SPORT (BURY) LIMITED - 2018-09-17
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,250 GBP2019-02-28
    Officer
    2018-02-27 ~ dissolved
    IIF 11 - director → ME
  • 8
    The Ambler Club, St. Paul's House, Leeds, England
    Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    Ground Floor St. Pauls House, Park Square South, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    ADVANTAGE SPORT (SALFORD) LIMITED - 2018-09-17
    6-8 Oxford Street, Harrogate
    Dissolved corporate (3 parents)
    Officer
    2018-02-26 ~ dissolved
    IIF 12 - director → ME
Ceased 2
  • 1
    ADVANTAGE BRAND LICENSING LTD - 2023-12-27
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Corporate (3 parents)
    Person with significant control
    2022-05-17 ~ 2023-06-08
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    Grove Park Centre, Grove Park Terrace, Harrogate, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,093 GBP2023-10-31
    Person with significant control
    2021-10-18 ~ 2023-02-16
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.