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 Charles Gupta

    Related profiles found in government register
  • Mr Daniel Charles Gupta
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 1
    • icon of address The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 2
    • icon of address 29-31, Castle Street, High Wycombe, Buckinghamshire, HP13 6RU, England

      IIF 3
    • icon of address 29-31, Castle Street, High Wycombe, HP13 6RU, England

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 6
    • icon of address Pillbox Studio 504, 115, Coventry Road, London, London, E2 6GG, England

      IIF 7
  • Daniel Charles Gupta
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-31, Castle Street, High Wycombe, Buckinghamshire, HP13 6RU, United Kingdom

      IIF 8
  • Gupta, Daniel Charles
    British business owner born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-31, Castle Street, High Wycombe, Buckinghamshire, HP13 6RU, England

      IIF 9
  • Gupta, Daniel Charles
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 10 IIF 11
    • icon of address 29-31, Castle Street, High Wycombe, Buckinghamshire, HP13 6RU, United Kingdom

      IIF 12
  • Gupta, Daniel Charles
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-31, Castle Street, High Wycombe, HP13 6RU, England

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • icon of address Pillbox Studio 504, 115, Coventry Road, London, London, E2 6GG, England

      IIF 16
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 17
  • Gupta, Daniel Charles
    British financier born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Church Road, Thornbury, Bristol, BS35 1HL, England

      IIF 18
  • Gupta, Daniel Charles
    British manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 19
  • Mr Daniel Gupta
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Liskeard Gardens, London, SE3 0PE, England

      IIF 20
  • Gupta, Daniel Charles
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 21
  • Gupta, Daniel Charles
    born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    DASCO COMMODITY HOLDINGS LIMITED - 2016-11-28
    icon of address 29-31 Castle Street, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2019-03-31
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    DASCO PARTNERS FINANCE LIMITED - 2015-11-17
    icon of address 29-31 Castle Street, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,802 GBP2019-06-30
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 29-31 Castle Street, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ 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
  • 8
    GT ADVISORS SERVICES LIMITED - 2018-07-02
    icon of address 29-31 Castle Street, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,742 GBP2024-09-30
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 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
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 35 Church Road, Thornbury, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 18 - Director → ME
  • 11
    VALCAP LIMITED - 2018-03-20
    icon of address The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,458 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    DASCO COMMODITIES LIMITED - 2017-08-15
    DASCO PARTNERS SERVICES LIMITED - 2016-11-28
    icon of address The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    76,320 GBP2024-06-30
    Officer
    icon of calendar 2012-05-21 ~ 2020-10-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-30 ~ 2021-06-30
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Salisbury House 29 Finsbury Circus, Fc.398-9, C/o Api Global Uk Limited, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,255 GBP2022-02-28
    Officer
    icon of calendar 2017-02-16 ~ 2017-10-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-10-20
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    VALCAP LIMITED - 2018-03-20
    icon of address The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,458 GBP2024-02-29
    Officer
    icon of calendar 2015-02-06 ~ 2020-10-01
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.