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 Andrews

    Related profiles found in government register
  • Mr Daniel Andrews
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Barnet Lane, Barnet, EN5 2DW, United Kingdom

      IIF 1
    • 39, Barnet Lane, Barnet, Hertfordshire, EN5 2DW, England

      IIF 2
    • School House Business Centre, London Road, Alvaston, Derby, DE24 8UQ, United Kingdom

      IIF 3
    • 13, Chequers Close, Orpington, BR5 2QP, England

      IIF 4
  • Mr Daniel Robert Andrew
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, 5th Floor, London, 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 5
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Mr Daniel Andrews
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-5, 92 Bell Street, London, NW1 6SL, England

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • Flat 4, 92, Bell Street, London, NW1 6SL, United Kingdom

      IIF 10 IIF 11 IIF 12
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 13
  • Andrew, Daniel Robert
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, 5th Floor, London, 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 14
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 15
  • Andrew, Daniel Robert
    British hm forces born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Andrews, Daniel
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39 Barnet Lane, Barnet, Hertfordshire, EN5 2DW, England

      IIF 17
    • 11142706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Andrews, Daniel
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • School House Business Centre, London Road, Alvaston, Derby, DE24 8UQ, United Kingdom

      IIF 19
    • Flat 4, 9 Calthorpe Street, Calthorpe Street, London, WC1X 0JP, United Kingdom

      IIF 20
  • Andrews, Daniel
    British director and company secretary born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13, Chequers Close, Orpington, BR5 2QP, England

      IIF 21
  • Andrews, Daniel
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Andrews, Daniel
    British company director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 92, Bell Street, London, NW1 6SL, United Kingdom

      IIF 23 IIF 24
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 25
  • Andrews, Daniel
    British creative director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 388, High Road, Wembley, Middlesex, HA9 6AR, United Kingdom

      IIF 26
  • Andrews, Daniel
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-5, 92 Bell Street, London, NW1 6SL, England

      IIF 27
    • Flat 3, 124 Merton Road, London, SW18 5SP, United Kingdom

      IIF 28
    • Flat 4, 92, Bell Street, London, NW1 6SL, United Kingdom

      IIF 29
  • Andrew, Daniel

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 16
  • 1
    FLAMENCO LTD
    14518452
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 16 - Director → ME
    2022-12-01 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    INTEGRATED MARITIME SOLUTIONS LIMITED
    16952658
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    PRIME REAL PAY LTD - now
    PRIME REAL LTD
    - 2022-06-15 12334812
    School House Business Centre London Road, Alvaston, Derby, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-10-06 ~ 2022-05-30
    IIF 19 - Director → ME
    Person with significant control
    2021-10-06 ~ 2022-03-31
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 4
    SANOX GROUP LTD
    - now 15043513
    FRONTIER ONE SOLUTIONS LTD
    - 2023-08-08 15043513
    167-169 Great Portland Street, 5th Floor, London, 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2023-08-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    SECURE L T D LIMITED
    11085850
    Flat 4, 9 Calthorpe Street, Calthorpe Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ dissolved
    IIF 20 - Director → ME
  • 6
    SECURE PROPERTY LETS LTD
    13052906
    4385, 13052906: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-12-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 7
    SECURE PROPERTY SERVICES LTD
    13054624
    4385, 13054624: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-12-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 8
    SECURE WHIPS LTD
    12943181
    4385, 12943181: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-10-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SOUTH LONDON COURIERS LIMITED
    09833226
    Flat 3 124 Merton Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-20 ~ dissolved
    IIF 28 - Director → ME
  • 10
    SPRINKLE CLEANERS LTD
    10152523
    39 Barnet Lane, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2016-04-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 11
    STAAMP LIMITED
    09947959
    388 High Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-01-12 ~ dissolved
    IIF 26 - Director → ME
  • 12
    TOO CRAVEN LTD
    13209606
    1-5 92 Bell Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 13
    Y BUILDERS LTD
    15447550
    Flat 4 92, Bell Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-01-27 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    YBUILD LTD
    16718966
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    YOUR LABOURERS LTD
    15382368
    13 Chequers Close, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 16
    YOURMOV3 LTD
    11142706
    4385, 11142706 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2018-01-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors 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.