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

Daniel Stephen Combes

    Related profiles found in government register
  • Daniel Stephen Combes
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, The Old Bank, King Street, Penrith, Cumbria, CA11 7AY, United Kingdom

      IIF 1
  • Mr Daniel Stephen Combes
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173a, Kingston Road, Epsom, KT19 0AA, England

      IIF 2
    • icon of address 173a, Kingston Road, Epsom, Surrey, KT19 0AA, England

      IIF 3 IIF 4
    • icon of address 17, Pack Horse Court, Keswick, CA12 5JB, England

      IIF 5
    • icon of address 105-111, Euston Street, London, NW1 2EW, United Kingdom

      IIF 6
    • icon of address The, Old Bank, 41 King Street, Penrith, Cumbria, CA11 7AY, United Kingdom

      IIF 7
  • Mr Daniel Stephen Combes
    English born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office Annexe, 173 A, Kingston Road, Epsom, Surrey, KT19 0AA, England

      IIF 8
  • Daniel Combes
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Pack Horse Court, Keswick, Cumbria, CA12 5JB, England

      IIF 9
  • Mr Daniel Stephen Combes
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173a, Kingston Road, Ewell, Epsom, KT19 0AA, England

      IIF 10
    • icon of address 17, Pack Horse Court, Keswick, CA12 5JB, England

      IIF 11
  • Combes, Daniel Stephen
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173a, Kingston Road, Epsom, Surrey, KT19 0AA, England

      IIF 12 IIF 13
    • icon of address The, Old Bank, 41 King Street, Penrith, Cumbria, CA11 7AY, United Kingdom

      IIF 14
    • icon of address Unit 2, 132, Cromwell Road, Whitstable, CT5 1NQ, England

      IIF 15
  • Combes, Daniel Stephen
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173a, Kingston Road, Epsom, KT19 0AA, England

      IIF 16 IIF 17
    • icon of address 173a, Kingston Road, Epsom, Surrey, KT19 0AA, England

      IIF 18
    • icon of address 173a, Kingston Road, Ewell, Epsom, KT19 0AA, England

      IIF 19 IIF 20
    • icon of address 17, Pack Horse Court, Keswick, CA12 5JB, England

      IIF 21 IIF 22
    • icon of address 17, Pack Horse Court, Keswick, Cumbria, CA12 5JB, England

      IIF 23 IIF 24
    • icon of address 105-111, Euston Street, London, NW1 2EW, England

      IIF 25
    • icon of address 105-111, Euston Street, London, NW1 2EW, United Kingdom

      IIF 26
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 27
  • Combes, Daniel Stephen
    English director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office Annexe, 173 A, Kingston Road, Epsom, Surrey, KT19 0AA, England

      IIF 28
  • Mr Daniel Combes
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Pack Horse Court, Keswick, CA12 5JB, England

      IIF 29
    • icon of address The Minister Building, Mincing Lane, London, EC3R 7AG, England

      IIF 30
  • Combes, Daniel Stephen
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173a, Kingston Road, Ewell, Epsom, KT19 0AA, England

      IIF 31
    • icon of address 602-604, Kingston Road, London, SW20 8DN

      IIF 32
    • icon of address Cvr Global Llp, 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 33
  • Combes, Daniel Stephen
    British surveyor born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105-111, Euston Street, London, NW1 2EW, England

      IIF 34
  • Combes, Daniel Stephen

    Registered addresses and corresponding companies
    • icon of address 105-111, Euston Street, London, NW1 2EW, England

      IIF 35
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Cvr Global Llp, 5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    290,990 GBP2016-07-31
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 33 - Director → ME
  • 2
    FARLOCKE CONSTRUCTION SERVICES LIMITED - 2003-08-13
    icon of address 602-604 Kingston Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,413 GBP2018-07-31
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    33,988 GBP2016-07-31
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address 173a Kingston Road, Ewell, Epsom, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -276,889 GBP2022-06-30
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 31 - Director → ME
  • 5
    icon of address 173a Kingston Road, Ewell, Epsom, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    37,833 GBP2022-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 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
  • 6
    icon of address Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 173a Kingston Road, Epsom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 173a Kingston Road, Epsom, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -85,571 GBP2022-11-29
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 173a Kingston Road, Epsom, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -45 GBP2022-01-31
    Officer
    icon of calendar 2020-01-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 4385, 05381565 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    13,572 GBP2021-02-28
    Officer
    icon of calendar 2012-09-05 ~ now
    IIF 34 - Director → ME
  • 11
    icon of address 173a Kingston Road, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    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
  • 12
    icon of address 41 King Street, Penrith, Cumbria, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,689 GBP2021-10-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Old Bank, 41 King Street, Penrith, Cumbria, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -50,026 GBP2022-01-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    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
  • 14
    icon of address 173a Kingston Road, Epsom, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -103,843 GBP2022-01-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    HMP CONTRACTS LTD - 2023-04-25
    icon of address 173a Kingston Road, Ewell, Epsom, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2021-12-31
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address The Office Annexe 173 A, Kingston Road, Epsom, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address The Office Annexe 173a Kingston Road, Ewell, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,489 GBP2023-03-31
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2023-01-30 ~ dissolved
    IIF 35 - Secretary → ME
  • 18
    icon of address 173a Kingston Road, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 41 King Street, Penrith, Cumbria, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,454 GBP2022-01-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address The Old Bank, 41 King Street, Penrith, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -714 GBP2024-12-31
    Officer
    icon of calendar 2021-12-02 ~ 2023-10-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ 2023-10-10
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 173a Kingston Road, Epsom, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-02-13 ~ 2023-03-02
    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
  • 3
    icon of address Unit 2, 132 Cromwell Road, Whitstable, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -63,021 GBP2021-08-31
    Officer
    icon of calendar 2021-11-14 ~ 2023-04-22
    IIF 15 - 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.