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

Dennis, Daniel James

    Related profiles found in government register
  • Dennis, Daniel James
    British business executive born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Green, Richmond, Surrey, TW9 1PL, England

      IIF 1
  • Dennis, Daniel James
    British company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Portsmouth Avenue, Thames Ditton, Surrey, KT7 0RU, United Kingdom

      IIF 2
  • Dennis, Daniel James
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13025889 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, United Kingdom

      IIF 4 IIF 5
    • icon of address Studio Gc, 36-37 Warple Way, London, W3 0RG, England

      IIF 6
    • icon of address 241, London Road, Twickenham, TW1 1ES, England

      IIF 7 IIF 8
    • icon of address 241, London Road, Twickenham, TW1 1ES, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Dennis, Daniel James
    British property manager and developer born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Green, Richmond, Surrey, TW9 1PL

      IIF 13
  • Dennis, Daniel James
    British window cleaner born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, London Road, Twickenham, Middlesex, TW1 1ES, United Kingdom

      IIF 14
  • Dennis, Daniel James
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hyde Road, Paignton, Devon, TQ4 5BW, United Kingdom

      IIF 15
  • Dennis, Daniel James
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage Point House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, TQ12 5ND, England

      IIF 16
  • Dennis, Daniel James, Mr.
    British head of secondary teacher education born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Archbishop Blanch Ce High School, 80 Earle Road, Liverpool, L7 6HQ, United Kingdom

      IIF 17
  • Dennis, Daniel James, Mr.
    British principal lecturer born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-24, Friargate, Penrith, Cumbria, CA11 7XR, England

      IIF 18
  • Mr Daniel James Dennis
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13025889 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, United Kingdom

      IIF 20
    • icon of address 1 The Green, Richmond, Surrey, TW9 1PL

      IIF 21
    • icon of address 1 The Green, Richmond, Surrey, TW9 1PL, England

      IIF 22
    • icon of address 241, London Road, Twickenham, TW1 1ES, England

      IIF 23 IIF 24
  • Mr Daniel James Dennis
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage Point House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, TQ12 5ND, England

      IIF 25
    • icon of address 13, Hyde Road, Paignton, Devon, TQ4 5BW, United Kingdom

      IIF 26
  • Dennis, Daniel
    English consultant born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220, Torquay Road, Paignton, Devon, TQ3 2HN, England

      IIF 27
  • Dennis, Daniel
    English consultants born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Budleigh Meadow, Newton Abbot, Devon, TQ12 1UJ, United Kingdom

      IIF 28
  • Mr Daniel Dennis
    English born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220, Torquay Road, Paignton, Devon, TQ3 2HN, England

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address C/o Archbishop Blanch Ce High School, 80 Earle Road, Liverpool, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 13 Hyde Road, Paignton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Studio Gc, 36-37 Warple Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 6 - Director → ME
  • 6
    MIKOS GYROS BRIXTON LTD - 2023-04-14
    icon of address 4385, 14012540 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 The Green, Richmond, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 8
    icon of address 10 Lower Budleigh Meadow, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 28 - Director → ME
  • 9
    HATTON VERNON LIMITED - 2017-06-19
    icon of address 1 The Green, Richmond, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    7,276 GBP2024-03-31
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 241 London Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 241 London Road, Twickenham, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 220 Torquay Road, Paignton, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,104 GBP2024-06-30
    Officer
    icon of calendar 2013-07-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 11a Portsmouth Avenue, Thames Ditton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address Vantage Point House Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,910 GBP2024-11-30
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 25 - Has significant influence or controlOE
  • 15
    icon of address Studio Gc, 36-37 Warple Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 10 - Director → ME
Ceased 5
  • 1
    icon of address 4385, 13025889 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -22,413 GBP2022-11-30
    Officer
    icon of calendar 2021-11-02 ~ 2024-12-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ 2024-05-02
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ 2015-02-01
    IIF 12 - Director → ME
  • 3
    icon of address 19-24 Friargate, Penrith, Cumbria, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-03-23 ~ 2025-01-23
    IIF 18 - Director → ME
  • 4
    icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,792 GBP2022-05-31
    Officer
    icon of calendar 2020-10-15 ~ 2021-11-24
    IIF 4 - Director → ME
  • 5
    icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,291 GBP2023-05-31
    Officer
    icon of calendar 2020-10-15 ~ 2025-02-14
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ 2025-02-14
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE

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.