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

Wrennall, Daniel

    Related profiles found in government register
  • Wrennall, Daniel
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Greenside, Euxton, Chorley, PR7 6AS, England

      IIF 1
  • Wrennall, Daniel
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A05, Office A05 Towngate, Dark Lane, Mawdesley, L40 2QU, England

      IIF 2
  • Wrennall, Daniel John
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 3
    • icon of address Culshaws Farm, Holker Lane, Leyland, PR26 8LL, England

      IIF 4
    • icon of address Highcroft, Highfield Road, Croston, Leyland, PR26 9HH, England

      IIF 5
  • Wrennall, Daniel John
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Culshaw Farm, Holker Lance, Ulnes Walton, Leyland, Lancashire, PR26 8LL, England

      IIF 6
    • icon of address Culshaw Farm, Holker Lane, Ulnes Walton, Leyland, Lancashire, PR26 8LL, England

      IIF 7
    • icon of address Homestead, Holker Lane, Ulnes Walton, Leyland, Preston, PR26 8LL, United Kingdom

      IIF 8
  • Wrennall, Daniel John
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Culshaw Farm, Holker Lance, Ulnes Walton, Leyland, Lancashire, PR26 8LL, England

      IIF 9 IIF 10
  • Mr Daniel Wrennall
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 11
    • icon of address A05 Towngate, Dark Lane, Mawdesley, Ormskirk, L40 2QU, England

      IIF 12
    • icon of address A05 Towngate Works, Dark Lane, Mawdesley, Ormskirk, L40 2QU, England

      IIF 13
  • Mr Daniel John Wrennall
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Culshaw Farm, Holker Lance, Ulnes Walton, Leyland, Lancashire, PR26 8LL, England

      IIF 14 IIF 15 IIF 16
    • icon of address Highcroft, Highfield Road, Croston, Leyland, PR26 9HH, England

      IIF 17
    • icon of address 3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    WRENNALL BROTHERS HAULAGE LIMITED - 2019-07-15
    icon of address Culshaws Farm, Holker Lane, Leyland, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,142 GBP2019-06-29
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address A05 Towngate Works Dark Lane, Mawdesley, Ormskirk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    80 GBP2022-02-28
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Highcroft Highfield Road, Croston, Leyland, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,486 GBP2024-04-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    563,106 GBP2016-03-31
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 5
    icon of address Culshaw Farm Holker Lane, Ulnes Walton, Leyland, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Culshaw Farm Holker Lane, Ulnes Walton, Leyland, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    MCAP GROWTH LIMITED - 2021-06-21
    VITOL LTD - 2022-05-26
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    241,718 GBP2023-12-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 Greenside, Euxton, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    183,739 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    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
Ceased 2
  • 1
    WRENNALL BROTHERS HAULAGE LIMITED - 2019-07-15
    icon of address Culshaws Farm, Holker Lane, Leyland, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,142 GBP2019-06-29
    Officer
    icon of calendar 2018-11-01 ~ 2019-11-04
    IIF 7 - Director → ME
  • 2
    icon of address Wrennalls, Holker Lane, Leyland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-05-31
    Officer
    icon of calendar 2022-05-13 ~ 2023-03-09
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.