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 James O'connell

    Related profiles found in government register
  • Mr Daniel James O'connell
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gadwall Close, South Cerney, Cirencester, GL7 5XG, England

      IIF 1
    • icon of address 1 Gadwall Close, South Cerney, Cirencester, Glos, GL7 5XG

      IIF 2
    • icon of address Elmstone Court, Upper Minety, Malmesbury, Wiltshire, SN16 9PR, United Kingdom

      IIF 3
    • icon of address 2 Petter Close, Wroughton, Swindon, Wiltshire, SN4 9SF, England

      IIF 4
  • Mr Daniel O'connell
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Gadwell Close, Cirencester, Glos, GL7 5XG

      IIF 5
    • icon of address 2 Petter Close, Wroughton, Swindon, SN4 9SF, England

      IIF 6 IIF 7
  • Mr Daniel Oconnell
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gadwall Close, South Cerney, Cirencester, GL7 5XG, England

      IIF 8
  • Mr Daniel James O'connell
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Gadwall Close, South Cerney, Cirencester, GL7 5XG, England

      IIF 9
    • icon of address 24, High Street, Swindon, SN1 3EP, England

      IIF 10
    • icon of address 6 Heavens Rise, Ashton Keynes, Swindon, Wilts, SN6 6FT, United Kingdom

      IIF 11
  • Daniel James O'connell
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Petter Close, Wroughton, Swindon, Wiltshire, SN4 9SF

      IIF 12
  • O'connell, Daniel James
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gadwall Close, South Cerney, Cirencester, GL7 5XG, England

      IIF 13 IIF 14 IIF 15
    • icon of address 1 Gadwall Close, South Cerney, Cirencester, Glos, GL7 5XG

      IIF 19
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 20
    • icon of address Elmstone Court, Upper Minety, Malmesbury, Wilts, SN16 9PR, United Kingdom

      IIF 21 IIF 22
    • icon of address Elmstone Court, Upper Minety, Malmesbury, Wiltshire, SN16 9PR, United Kingdom

      IIF 23
    • icon of address 2 Petter Close, Wroughton, Swindon, Wiltshire, SN4 9SF

      IIF 24
    • icon of address The Bell Hotel, 24 High Street, Swindon, SN1 3EP, England

      IIF 25
  • O'connell, Daniel James
    British commercial director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 26
  • O'connell, Daniel James
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmstone Court, Upper Minety, Malmesbury, Wiltshire, SN16 9PR, United Kingdom

      IIF 27
  • O'connell, Daniel James
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmstone Court, Upper Minety, Malmesbury, SN16 9PR, United Kingdom

      IIF 28
    • icon of address Elmstone Court, Upper Minety, Malmesbury, Wilts, SN16 9PR

      IIF 29
    • icon of address Elmstone Court, Upper Minety, Malmesbury, Wilts, SN16 9PR, England

      IIF 30 IIF 31 IIF 32
    • icon of address Elmstone Court, Upper Minety, Malmesbury, Wilts, SN16 9PR, United Kingdom

      IIF 33
    • icon of address Elmstone Court, Upper Minety, Malmesbury, Wiltshire, SN16 9PR, United Kingdom

      IIF 34
    • icon of address 2, Petter Close, Wroughton, Swindon, SN4 9SF, England

      IIF 35
  • Oconnell, Daniel
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gadwall Close, South Cerney, Cirencester, GL7 5XG, England

      IIF 36
  • O'connell, Daniel
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cricklade Court, Old Town, Swindon, Wiltshire, SN1 3EY, United Kingdom

      IIF 37
  • O'connell, Daniel
    British director born in April 1976

    Registered addresses and corresponding companies
    • icon of address Marsh Farm Lane, Swindon, Wiltshire, SN1 2GL

      IIF 38
  • O'connell, Daniel James
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Gadwall Close, South Cerney, Cirencester, GL7 5XG, England

      IIF 39
    • icon of address Elmstone Court, Upper Minety, Malmesbury, Wilts, SN16 9PR, England

      IIF 40
    • icon of address 24, High Street, Swindon, SN1 3EP, England

      IIF 41
  • O'connell, Daniel James
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Kenwin Close, Stratton St Margaret, Swindon, Wiltshire, SN3 4NY, United Kingdom

      IIF 42
  • O'connell, Daniel
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Gadwell Close, Cirencester, Glos, GL7 5XG

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    BENIC LTD
    - now
    AVON HEIGHTS (SPV) LIMITED - 2024-02-18
    icon of address 2 Cricklade Court, Old Town, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -908 GBP2023-09-29
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address 1 Gadwall Close, South Cerney, Cirencester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address The Bell Hotel, 24 High Street, Swindon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    314,805 GBP2024-06-28
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Elmstone Court, Upper Minety, Malmesbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,570 GBP2023-10-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    ABR ACQUISITIONS LIMITED - 2013-03-14
    CHRIS JAMES HOMES LIMITED - 2017-12-12
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    474,224 GBP2017-11-30
    Officer
    icon of calendar 2017-08-19 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address Elmstone Court, Upper Minety, Malmesbury, Wilts, United Kingdom
    Liquidation Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -159,091 GBP2024-06-28
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    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
  • 7
    icon of address 2 Petter Close, Wroughton, Swindon, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 1 Gadwall Close, South Cerney, Cirencester, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Elmstone Court, Upper Minety, Malmesbury, Wilts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,305,044 GBP2024-06-29
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 1 Gadwall Close, South Cerney, Cirencester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 1 Gadwall Close, South Cerney, Cirencester, Glos
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    NAONYRA NARA MEDIA LIMITED - 2025-09-05
    icon of address 1 Gadwall Close, South Cerney, Cirencester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address 6th Floor 2 London Wall Place, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -47,105 GBP2023-06-28
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 20 - Director → ME
  • 14
    icon of address 1 Gadwall Close, South Cerney, Cirencester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 1 Gadwell Close, Cirencester, Glos
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 Gadwall Close, South Cerney, Cirencester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 13 - Director → ME
  • 17
    icon of address 24 High Street, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,290 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Elmstone Court, Upper Minety, Malmesbury, Wilts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -205,991 GBP2024-08-15
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 40 - Director → ME
  • 19
    icon of address 1 Gadwall Close, South Cerney, Cirencester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 14 - Director → ME
  • 20
    icon of address 1 Gadwall Close, South Cerney, Cirencester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -73,119 GBP2017-03-31
    Officer
    icon of calendar 2012-10-02 ~ 2018-01-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-28
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    BENIC LTD
    - now
    AVON HEIGHTS (SPV) LIMITED - 2024-02-18
    icon of address 2 Cricklade Court, Old Town, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -908 GBP2023-09-29
    Officer
    icon of calendar 2023-07-01 ~ 2024-02-01
    IIF 28 - Director → ME
  • 3
    WALKER & MAY BUILDING CONTRACTORS LIMITED - 2018-06-22
    icon of address 27 Knowsley Street, Bury, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    789,082 GBP2021-06-30
    Officer
    icon of calendar 2020-11-01 ~ 2023-04-01
    IIF 31 - Director → ME
    icon of calendar 2018-06-21 ~ 2018-06-21
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2023-02-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ABR ACQUISITIONS LIMITED - 2013-03-14
    CHRIS JAMES HOMES LIMITED - 2017-12-12
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    474,224 GBP2017-11-30
    Officer
    icon of calendar 2009-11-24 ~ 2009-12-15
    IIF 42 - Director → ME
  • 5
    icon of address Elmstone Court, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-01 ~ 2024-03-11
    IIF 29 - Director → ME
  • 6
    icon of address Elmstone Court, Upper Minety, Malmesbury, Wilts, United Kingdom
    Liquidation Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -159,091 GBP2024-06-28
    Officer
    icon of calendar 2019-05-31 ~ 2020-11-01
    IIF 33 - Director → ME
  • 7
    icon of address 809 Salisbury House 29 Finsbury Circus, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,691 GBP2024-06-30
    Officer
    icon of calendar 2023-08-31 ~ 2025-05-13
    IIF 34 - Director → ME
  • 8
    icon of address Vicarage Court, 160 Ermin Street, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-04 ~ 2004-12-31
    IIF 38 - Director → ME
  • 9
    icon of address Elmstone Court, Upper Minety, Malmesbury, Wilts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -205,991 GBP2024-08-15
    Officer
    icon of calendar 2023-07-01 ~ 2024-03-11
    IIF 32 - Director → ME
  • 10
    icon of address Elmstone Court, Upper Minety, Malmesbury, Wilts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,086,721 GBP2023-06-30
    Officer
    icon of calendar 2023-07-01 ~ 2024-03-11
    IIF 30 - 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.