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

Coleman, Daniel Marcus

    Related profiles found in government register
  • Coleman, Daniel Marcus
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arkwright House, Arkwright Court, Commercial Road, Darwen, Lancashire, BB3 0FG, United Kingdom

      IIF 1
    • 3rd Floor, Castlefield House, Liverpool Road, Manchester, M3 4SB, England

      IIF 2
    • 1st Floor, Abbots House, Abbey Street, Reading, RG1 3BD, England

      IIF 3 IIF 4
  • Coleman, Daniel Marcus
    British lecturer born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR

      IIF 5
  • Coleman, Daniel Marcus
    British managing director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Hud Hey Road, Haslingden, Rossendale, BB4 5JH, England

      IIF 6
  • Coleman, Daniel
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, Brunswick House, Brunswick Way, Liverpool, Merseyside, L3 4BN, United Kingdom

      IIF 7
  • Coleman, Daniel
    British managing director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Coleman, Daniel
    British private detective born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, St Crispins Court, Cleveland, TS19 0JE, United Kingdom

      IIF 9
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Coleman, Daniel
    Uk British horse transporter born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, St. Crispins Court, Stockton-on-tees, TS190JE, United Kingdom

      IIF 11
  • Coleman, Daniel Marcus
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 12 IIF 13 IIF 14
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 15
    • Office 1, Brunswick House, Brunswick Way, Liverpool, Merseyside, L3 4BN, England

      IIF 16 IIF 17 IIF 18
    • 1st Floor, Abbots House, Abbey Street, Reading, RG1 3BD, England

      IIF 19
  • Mr Daniel Coleman
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, Brunswick House, Brunswick Way, Liverpool, Merseyside, L3 4BN, England

      IIF 20
    • Office 1, Brunswick House, Brunswick Way, Liverpool, Merseyside, L3 4BN, United Kingdom

      IIF 21
  • Mr Daniel Marcus Coleman
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Castlefield House, Liverpool Road, Manchester, M3 4SB, England

      IIF 22
    • 1st Floor, Abbots House, Abbey Street, Reading, RG1 3BD, England

      IIF 23
  • Mr Daniel Marcus Coleman
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR

      IIF 24
    • Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 25 IIF 26 IIF 27
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 28
    • Office 1, Brunswick House, Brunswick Way, Liverpool, Merseyside, L3 4BN, England

      IIF 29 IIF 30 IIF 31
    • 1st Floor, Abbots House, Abbey Street, Reading, RG1 3BD, England

      IIF 32
    • Units 41-43 Monkton Industrial, Estate Denby Dale Road, Wakefield, West Yorkshire, WF2 7AL

      IIF 33
    • Units 41-43 Monkton Industrial Estate, Denby Dale Road, Wakefeild, West Yorkshire, WF2 7AL, United Kingdom

      IIF 34
  • Mr Daniel Coleman
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 31, St Crispins Court, Cleveland, TS19 0JE, United Kingdom

      IIF 35
    • 211, Manchester New Road, Middleton, Manchester, M24 1JT, England

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    Office 1 Brunswick House, Brunswick Way, Liverpool, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    -190,728 GBP2023-08-31
    Officer
    2018-08-14 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 2
    3rd Floor, Castlefield House, Liverpool Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-27 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    Office 1 Brunswick House, Brunswick Way, Liverpool, Merseyside, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    46,900 GBP2024-01-30
    Officer
    2020-01-23 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    Office 1 Brunswick House, Brunswick Way, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -752 GBP2022-11-30
    Officer
    2020-11-13 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 6
    25-29 Sandy Way Yeadon, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    893 GBP2023-11-30
    Officer
    2020-11-15 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    211 Manchester New Road, Middleton, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -11,291 GBP2023-06-30
    Officer
    2021-06-28 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 36 - Has significant influence or controlOE
  • 8
    31 St Crispins Court, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,612 GBP2019-11-29
    Officer
    2017-11-13 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    31 St Crispins Court, Stockton On Tees, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-15 ~ dissolved
    IIF 11 - director → ME
  • 10
    11 Whitington Close, Little Lever, Bolton, England
    Corporate (5 parents)
    Equity (Company account)
    -31,652 GBP2023-04-30
    Officer
    2022-04-06 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Office 1 Brunswick House, Brunswick Way, Liverpool, Merseyside, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-05 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    CAREER.ST LIMITED - 2017-09-21
    Units 41-43 Monkton Industrial Estate Denby Dale Road, Wakefeild, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,081 GBP2019-06-30
    Officer
    2016-05-09 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 13
    Regency House, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    210,272 GBP2017-06-30
    Officer
    2014-06-10 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    D & P PROPERTY DEVELOPMENTS (NW) LIMITED - 2020-12-01
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -19,890 GBP2024-02-29
    Officer
    2019-02-06 ~ 2020-06-03
    IIF 13 - director → ME
    Person with significant control
    2019-02-06 ~ 2020-06-03
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -212,894 GBP2024-02-29
    Officer
    2019-02-11 ~ 2020-06-05
    IIF 14 - director → ME
    Person with significant control
    2019-02-11 ~ 2020-06-05
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    B GLOBAL RESIDENTIAL LIMITED - 2012-04-10
    Alliance House Clayton Green Business Park, Library Road, Clayton-le-woods, Chorley, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-01 ~ 2014-01-06
    IIF 1 - director → ME
  • 4
    WAKEFIELD SKILL CENTRE LIMITED - 2017-08-31
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    490,232 GBP2022-12-31
    Officer
    2017-01-16 ~ 2022-01-21
    IIF 3 - director → ME
    Person with significant control
    2017-01-16 ~ 2017-01-16
    IIF 33 - Has significant influence or control OE
    2017-01-16 ~ 2022-01-21
    IIF 32 - Has significant influence or control OE
  • 5
    FF SKILLS LIMITED - 2017-08-02
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    70,172 GBP2022-12-31
    Officer
    2016-12-22 ~ 2022-01-21
    IIF 4 - director → ME
    Person with significant control
    2016-12-22 ~ 2022-01-21
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -19,149 GBP2022-12-31
    Officer
    2020-10-15 ~ 2022-01-21
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.