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 Steven James Daniels

    Related profiles found in government register
  • Mr Steven James Daniels
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Octagon, 27 Middleborough, Suite E2, 2nd Floor, Colchester, Essex, CO1 1TG, United Kingdom

      IIF 1
    • One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 2 IIF 3 IIF 4
  • Mr Steven James Daniels
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Octagon, 27 Middleborough, Colchester, CO1 1TG, England

      IIF 5 IIF 6
  • Mr Steve James Daniels
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Daniels, Steven James
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Octagon, 27 Middleborough, Suite E2, 2nd Floor, Colchester, Essex, CO1 1TG, United Kingdom

      IIF 12
    • 1, Canada Square, London, E14 5AB, England

      IIF 13
  • Daniels, Steven James
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Daniels, Steven James
    British sales director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Octagon, 27 Middleborough, Colchester, CO1 1TG, England

      IIF 18
  • Daniels, Steve James
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20, Victory Road, West Mersea, Colchester, CO5 8LX, England

      IIF 19
    • Mpaas Unit 2, Nassau Business Park, Bahama Road, Haydock, WA11 9FW, England

      IIF 20
    • 1 Canada Square, 10th Floor (north West), Canary Wharf, London, E14 5AB, England

      IIF 21 IIF 22
    • One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 23 IIF 24 IIF 25
    • One Canada Square, Floor 10 (north West), Canary Wharf, London, E14 5AB, England

      IIF 30
  • Daniels, Steven James
    English business consultant born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13, Vince Close, West Mersea, Colchester, Essex, CO5 8QY, United Kingdom

      IIF 31
  • Daniels, Steven James
    English company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Studio 3a, Harpers Hill, Nayland, Colchester, Essex, CO6 4NT, United Kingdom

      IIF 32
  • Daniels, Steven James
    English consultancy born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Rushmere Close, West Mersea, Colchester, CO5 8QQ, England

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    SME CO-OP LIMITED - 2018-04-25
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,287,205 GBP2024-11-30
    Officer
    2016-01-11 ~ now
    IIF 16 - Director → ME
  • 2
    Mpaas Unit 2 Nassau Business Park, Bahama Road, Haydock, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,950 GBP2025-06-30
    Officer
    2025-07-14 ~ now
    IIF 20 - Director → ME
  • 3
    The Octagon 27 Middleborough, Suite E2, 2nd Floor, Colchester, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-09-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    MPAAS LTD
    - now
    PAY LESS FOR WATER LTD - 2019-01-18
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,256,324 GBP2021-10-31
    Officer
    2015-10-12 ~ now
    IIF 15 - Director → ME
  • 5
    1a Electric Parade, Seven Kings Road, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-08-18 ~ now
    IIF 30 - Director → ME
  • 6
    1 Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    2024-03-18 ~ now
    IIF 13 - Director → ME
  • 7
    POZITIVE SOLUTIONS LTD - 2025-05-29
    1 Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    2025-05-28 ~ now
    IIF 19 - Director → ME
  • 8
    TORNADO ENERGY SUPPLY LIMITED - 2016-05-16
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    271,669,030 GBP2024-03-31
    Officer
    2016-05-17 ~ now
    IIF 14 - Director → ME
  • 9
    ENERGY SOFTWARES LTD - 2022-07-13
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2025-07-14 ~ now
    IIF 28 - Director → ME
  • 10
    POZITIVE FINTECH LTD - 2025-09-01
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2025-08-29 ~ now
    IIF 24 - Director → ME
  • 11
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    4,892,425 GBP2024-03-31
    Officer
    2019-11-13 ~ now
    IIF 17 - Director → ME
  • 12
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -578,880 GBP2022-11-30
    Officer
    2025-07-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    POZITIVE GROUP LTD - 2022-07-12
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-11-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    GET PRIVILEGE LIMITED - 2022-03-22
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,275,884 GBP2025-03-31
    Officer
    2022-11-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-11-08 ~ now
    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
  • 15
    FIRST BUSINESS WATER LIMITED - 2024-10-31
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,934,345 GBP2024-03-31
    Officer
    2025-07-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 16
    IMPEX ENERGY LTD - 2020-06-05
    CABRA ENERGY SUPPLY LIMITED - 2019-11-28
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -327,423 GBP2024-09-30
    Officer
    2023-05-30 ~ now
    IIF 27 - Director → ME
  • 17
    Unit 7 Rushmere Close, West Mersea, Colchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -341 GBP2017-06-30
    Officer
    2013-06-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -115,699 GBP2024-05-31
    Officer
    2008-06-23 ~ 2014-05-01
    IIF 31 - Director → ME
  • 2
    SME CO-OP LIMITED - 2018-04-25
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,287,205 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ 2022-01-14
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    37 Sprules Road Sprules Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2011-06-06 ~ 2013-06-05
    IIF 32 - Director → ME
  • 4
    MPAAS LTD
    - now
    PAY LESS FOR WATER LTD - 2019-01-18
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,256,324 GBP2021-10-31
    Person with significant control
    2023-10-01 ~ 2025-07-24
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    OPUL JETS UK LTD - 2025-12-19
    1 Canada Square, 10th Floor (north West), Canary Wharf, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ 2025-12-18
    IIF 22 - Director → ME
  • 6
    POZITIVE SOLUTIONS LTD - 2025-05-29
    1 Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Person with significant control
    2024-03-16 ~ 2025-09-23
    IIF 7 - Has significant influence or control OE
  • 7
    TORNADO ENERGY SUPPLY LIMITED - 2016-05-16
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    271,669,030 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-09-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    4,892,425 GBP2024-03-31
    Person with significant control
    2022-01-14 ~ 2025-07-24
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    POZITIVE INSURANCE SOLUTIONS LTD - 2023-07-17
    POZITIVE INSURE LTD - 2020-08-06
    The Innovation Centre Knowledge Gateway, Boundary Road, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,739 GBP2024-11-30
    Officer
    2020-03-31 ~ 2023-05-11
    IIF 18 - Director → ME
  • 10
    PERFECT AVIATION UK LIMITED - 2013-09-16
    1 Canada Square 10th Floor (north West), Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,830,811 GBP2023-03-31
    Officer
    2025-09-04 ~ 2025-12-17
    IIF 21 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.