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

Le-cheminant, Daniel Steven

    Related profiles found in government register
  • Le-cheminant, Daniel Steven
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sale Point, 2nd Floor, 125-150 Washway Road, Sale, Manchester, M33 6AG, England

      IIF 1
    • icon of address Midwest House, Canal Road, Timperley, WA14 1TF, United Kingdom

      IIF 2 IIF 3
    • icon of address Arkle Avenue, Earl Road, Handforth, Wilmslow, Cheshire, SK9 3RW, United Kingdom

      IIF 4
  • Le-cheminant, Daniel Steven
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, 127 Roseneath Road, Manchester, M41 5AY, United Kingdom

      IIF 5
  • Lecheminant, Daniel
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southgate 2, 319 Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 6
    • icon of address 8a, Manchester Road, Slaithwaite, Huddersfield, HD7 5HH, United Kingdom

      IIF 7
  • Le-cheminant, Daniel Lecheminant
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hilton Avenue, (1st Floor), Urmston, Manchester, M41 0TP, United Kingdom

      IIF 8
  • Le-cheminant, Daniel Steven
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Roseneath Road, Urmston, Manchester, M41 5AY, England

      IIF 9
    • icon of address 14, Whitworth Street, Manchester, M1 3BS, England

      IIF 10
  • Lecheminant, Daniel Steven
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hilton Avenue, Urmston, Manchester, M41 0TP, England

      IIF 11
  • Lecheminant, Daniel
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76c, Davyhulme Road, Urmston, Manchester, M41 7DN, United Kingdom

      IIF 12
  • Mr Daniel Lecheminant
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Manchester Road, Slaithwaite, Huddersfield, HD7 5HH, United Kingdom

      IIF 13
    • icon of address Sale Point, 126-150 Washway Road, Sale, Manchester, M33 6AG, United Kingdom

      IIF 14
  • Mr Daniel Steven Le-cheminant
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, 127 Roseneath Road, Manchester, M41 5AY, United Kingdom

      IIF 15
    • icon of address Midwest House, Canal Road, Timperley, WA14 1TF, United Kingdom

      IIF 16 IIF 17
    • icon of address 9, Hilton Avenue, (1st Floor), Urmston, Manchester, M41 0TP, United Kingdom

      IIF 18
  • Mr Daniel Steven Le-cheminant
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Roseneath Road, Urmston, Manchester, M41 5AY, England

      IIF 19
    • icon of address 14, Whitworth Street, Manchester, M1 3BS, England

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 127 Roseneath Road, Urmston, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Southgate 2 319 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -24,472 GBP2021-12-31
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Sale Point 2nd Floor, 126-150 Washway Road, Sale, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,030,605 GBP2024-03-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    DEBT LIBERTY FINANCE LTD - 2011-06-06
    icon of address Sale Point 2nd Floor, 126-150 Washway Road, Sale, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -674,006 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 76c Davyhulme Road, Urmston, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 127 127 Roseneath Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,646 GBP2024-08-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 9 Hilton Avenue, (1st Floor), Urmston, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Arkle Avenue Earl Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address 14 Whitworth Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    HANOVER INSOLVENCY TD LTD - 2022-01-24
    FAST TRACK REBATES LTD - 2022-11-07
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,036,464 GBP2024-11-30
    Officer
    icon of calendar 2022-05-19 ~ 2022-05-20
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ 2022-05-20
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 8a Manchester Road, Slaithwaite, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ 2019-05-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ 2019-05-31
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Southgate 2 319 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -24,472 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2022-11-28
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    ONE LYFE LTD - 2022-04-08
    TA'RAIENN LA'MONTT LTD - 2020-06-08
    icon of address 9 Hilton Avenue, Urmston, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,021 GBP2021-02-28
    Officer
    icon of calendar 2022-02-07 ~ 2022-02-07
    IIF 11 - 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.