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 Peter Sommers

    Related profiles found in government register
  • Mr Daniel Peter Sommers
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, St. Georges Road, London, SE1 6HY, England

      IIF 1
  • Mr Daniel Peter Somers
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Kingsland Road, London, E2 8AA, England

      IIF 2
  • Daniel Somers
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Mr Daniel Peter Somers
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foundation Building, Brownlow Hill, Liverpool, Merseyside, L69 7ZX, England

      IIF 4
    • icon of address 35, Kingsland Road, London, E2 8AA, England

      IIF 5
    • icon of address 7 Bell Yard, 7 Bell Yard, London, WC2A 2JR, England

      IIF 6
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 7
    • icon of address Flat 2, 129 St. Georges Road, London, SE1 6HY, England

      IIF 8 IIF 9 IIF 10
    • icon of address Flat 2, St. Georges Road, London, SE1 6HY, England

      IIF 11
    • icon of address 105, High Street, Weston Favell, Northampton, NN3 3JX, England

      IIF 12
  • Somers, Daniel Peter
    British chair person born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Block D, The Waterhouse Building, 3 Brownlow Street, University Of Liverpool, Liverpool, L69 3GL, England

      IIF 13
  • Daniel Peter Somers
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 129 St George's Road, London, SE1 6HY, England

      IIF 14
    • icon of address Foundation Building, Brownlow Hill, Liverpool, L69 7ZX, England

      IIF 15
    • icon of address 63-66 Hatton Garden, St Georges Road, London, Greater London, EC1N 8LE, England

      IIF 16
  • Dan Somers
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Kingsland Road, London, London, E2 8AA, England

      IIF 17
  • Somers, Daniel Peter
    British chief executive born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tremough Innovation Centre, Tremough Campus, Penryn, TR10 9TA, England

      IIF 18
  • Somers, Daniel Peter
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 506 Brodie Tower, University Of Liverpool, Brownlow Hill, Liverpool, Merseyside, L69 3GB, England

      IIF 19
  • Somers, Daniel Peter
    British consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire Business Centre, Works Road, Letchworth, Hertfordshire, SG6 1GJ

      IIF 20
  • Somers, Daniel Peter
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 129 St George's Road, London, SE1 6HY, United Kingdom

      IIF 21
    • icon of address Unit B Level 1, New England House, New England Street, Brighton, East Sussex, BN1 4GH, England

      IIF 22
    • icon of address St. Johns Innovation Park, Cowley Road, Cambridge, CB4 0WS, United Kingdom

      IIF 23
    • icon of address Foundation Building, Brownlow Hill, Liverpool, Merseyside, L69 7ZX, England

      IIF 24
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • icon of address 129, St Georges Road, London, Greater London, SE1 6HY, United Kingdom

      IIF 26
    • icon of address 35, Kingsland Road, London, E2 8AA, England

      IIF 27
    • icon of address 63-66 Hatton Garden, St Georges Road, London, Greater London, EC1N 8LE, England

      IIF 28
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 29
    • icon of address Flat 1, 129 St George's Road, London, London, SE1 6HY, United Kingdom

      IIF 30 IIF 31
    • icon of address Flat 2, 129 St. Georges Road, London, SE1 6HY, England

      IIF 32
    • icon of address Aw House, 6-8 Stuart Street, Luton, LU1 2SJ, England

      IIF 33
    • icon of address 105, High Street, Weston Favell, Northampton, NN3 3JX, England

      IIF 34
    • icon of address The Grange, 105, High Street, Weston Favell, Northampton, NN3 3JX, England

      IIF 35
  • Somers, Daniel Peter
    British entrepreneur born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60/62, Old London Road, Kingston Upon Thames, Surrey, KT2 6QZ, United Kingdom

      IIF 36
  • Somers, Daniel Peter
    British managing director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 129 Saint Georges Road, London, SE1 6HY

      IIF 37
    • icon of address Flat 2, 129 St. Georges Road, London, SE1 6HY, England

      IIF 38
  • Somers, Daniel Peter
    British none born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 129, St. Georges Road, London, SE1 6HY, England

      IIF 39
  • Somers, Daniel Peter
    British partner born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bvn Partners, Innovation Warehouse, 1st Floor, 1 E Poultry, London, EC1A 9PT, United Kingdom

      IIF 40
  • Somers, Daniel Peter
    born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 41
    • icon of address The Grange, 105, High Street, Weston Favell, Northampton, NN3 3JX, England

      IIF 42
  • Somers, Dan
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Kingsland Road, London, London, E2 8AA, England

      IIF 43
  • Somers, Dan

    Registered addresses and corresponding companies
    • icon of address Flat 1, 129 St George's Road, London, London, SE1 6HY, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Aw House, 6-8 Stuart Street, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    130,509 GBP2021-12-31
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    icon of calendar 2017-03-30 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 2
    icon of address St. Johns Innovation Park, Cowley Road, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 129 St. Georges Road, Flat 2, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 35 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,822 GBP2015-12-31
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 105 High Street, Weston Favell, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,200 GBP2024-09-30
    Officer
    icon of calendar 2009-07-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -80,506 GBP2024-09-30
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove members as a member of a firmOE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Tremough Innovation Centre, Tremough Campus, Penryn, England
    Active Corporate (4 parents)
    Equity (Company account)
    594,169 GBP2024-06-30
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address 105 High Street, Weston Favell, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61 GBP2024-10-31
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Daresbury Laboratory Itac 5, Daresbury Laboratory, Keckwick Lane, Daresbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    -132,380 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 4 - Has significant influence or controlOE
  • 10
    icon of address 105 High Street, Weston Favell, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,403 GBP2025-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Elizabeth House, 39 York Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address Flat 1 129 St. Georges Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 31 - Director → ME
  • 13
    SENSEAI INNOVATIONS LIMITED - 2025-06-05
    icon of address 506 Brodie Tower, University Of Liverpool, Brownlow Hill, Liverpool, Merseyside, England
    Active Corporate (6 parents)
    Equity (Company account)
    227,850 GBP2024-04-30
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address Flat 1 129 St George's Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address 1st Floor, Block D, The Waterhouse Building 3 Brownlow Street, University Of Liverpool, Liverpool, England
    Active Corporate (8 parents)
    Equity (Company account)
    16,809 GBP2024-08-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 13 - Director → ME
  • 16
    icon of address 129 St Georges Road, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 26 - Director → ME
  • 17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 25 - Director → ME
Ceased 15
  • 1
    icon of address 35 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,822 GBP2015-12-31
    Officer
    icon of calendar 2010-07-27 ~ 2011-08-01
    IIF 44 - Secretary → ME
  • 2
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -80,506 GBP2024-09-30
    Officer
    icon of calendar 2013-09-02 ~ 2013-09-02
    IIF 41 - LLP Designated Member → ME
  • 3
    icon of address Tremough Innovation Centre, Tremough Campus, Penryn, England
    Active Corporate (4 parents)
    Equity (Company account)
    594,169 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-07-22 ~ 2023-04-03
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Celixir House Stratford Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    42.83 GBP2022-12-31
    Officer
    icon of calendar 2013-08-23 ~ 2018-06-04
    IIF 40 - Director → ME
  • 5
    icon of address Turnpike Field House London Road, Hartley Wintney, Hook, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,914 GBP2024-04-30
    Officer
    icon of calendar 1999-04-28 ~ 2024-11-04
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-10
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    icon of address 60-62 Old London Road, Kingston Upon Thames, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    72,410 GBP2015-09-30
    Officer
    icon of calendar 2013-05-13 ~ 2017-03-08
    IIF 32 - Director → ME
  • 7
    icon of address 2/3 Pavilion Buildings, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,903 GBP2017-03-31
    Officer
    icon of calendar 2014-04-04 ~ 2019-01-21
    IIF 22 - Director → ME
  • 8
    icon of address 2 Queens House, Fennel Close, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125,850 GBP2024-08-31
    Officer
    icon of calendar 2010-08-01 ~ 2014-12-19
    IIF 36 - Director → ME
  • 9
    SENSEAI INNOVATIONS LIMITED - 2025-06-05
    icon of address 506 Brodie Tower, University Of Liverpool, Brownlow Hill, Liverpool, Merseyside, England
    Active Corporate (6 parents)
    Equity (Company account)
    227,850 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-04-22 ~ 2024-08-29
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DEDICATED ENGINES LIMITED - 2012-07-10
    ROYSTON CONTROL AND COMMUNICATIONS LIMITED - 2001-05-16
    SMART CARBON CONTROL LIMITED - 2017-03-27
    icon of address Dimplex Millbrook House Grange Drive, Hedge End, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    667,300 GBP2021-04-30
    Officer
    icon of calendar 2010-07-21 ~ 2011-06-15
    IIF 20 - Director → ME
  • 11
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -607,431 GBP2022-02-01 ~ 2022-12-31
    Officer
    icon of calendar 2019-01-16 ~ 2022-10-25
    IIF 29 - Director → ME
  • 12
    icon of address Aw House, 6-8 Stuart Street, Luton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    56,518 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-11 ~ 2016-04-11
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 13
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-18 ~ 2011-03-31
    IIF 37 - Director → ME
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-29 ~ 2024-10-15
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    WARWICK ANALYTICAL SOFTWARE LIMITED - 2020-12-30
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -336,208 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2011-08-01 ~ 2021-08-12
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-02
    IIF 2 - Right to appoint or remove directors OE
    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

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.