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

Daniell, Keith Thomas Francis

    Related profiles found in government register
  • Daniell, Keith Thomas Francis
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Commerce Square, Lace Market, Nottingham, NG1 1HS, United Kingdom

      IIF 1
    • icon of address 26, College Street, East Bridgford, Nottingham, NG13 8LF, England

      IIF 2
    • icon of address 26 College Street, East Bridgford, Nottingham, NG13 8LF, United Kingdom

      IIF 3
  • Daniell, Keith Thomas Francis
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Andrew Purnell & Co, Rear Office, 38 Lambton Road, Raynes Park, London, SW20 0LP, England

      IIF 4
  • Daniell, Keith Thomas Francis
    British non-executive director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rushcliffe Arena, Rugby Road, West Bridgford, Nottingham, NG2 7YG, England

      IIF 5 IIF 6
  • Daniell, Keith Thomas Francis
    British businessman born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 College Street, East Bridgford, Nottinghamshire, NG13 8LF

      IIF 7 IIF 8
    • icon of address 1, Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP

      IIF 9
    • icon of address 26, College Street, East Bridgford, Nottingham, NG13 8LF, Uk

      IIF 10
  • Daniell, Keith Thomas Francis
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Bridgford St Peters Church Of England Academy, Kneeton Road, East Bridgford, Nottingham, NG13 8PG, England

      IIF 11
  • Daniell, Keith Thomas Francis
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Wilford Business Park, Ruddington Lane, Nottingham, Nottinghamshire, NG11 7EP, United Kingdom

      IIF 12
  • Daniell, Keith Thomas Francis
    British managing director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, College Street, East Bridgford, Nottingham, NG13 8LF, United Kingdom

      IIF 13
    • icon of address 27, Wilford Industrial Estate, Ruddington Lane, Nottingham, NG11 7EP, England

      IIF 14
    • icon of address The Tithe Barn, 5 College Street, East Bridgford, Nottingham, Nottinghamshire, NG13 8LE, United Kingdom

      IIF 15
  • Daniell, Keith Thomas Francis
    British

    Registered addresses and corresponding companies
    • icon of address 26 College Street, East Bridgford, Nottinghamshire, NG13 8LF

      IIF 16
  • Daniell, Keith Thomas Francis
    British businessman

    Registered addresses and corresponding companies
    • icon of address 26 College Street, East Bridgford, Nottinghamshire, NG13 8LF

      IIF 17
  • Daniell, Keith
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Tithe Barn, College Street, East Bridgford, Nottinghamshire, NG13 8LE, United Kingdom

      IIF 18
  • Mr Keith Thomas Francis Daniell
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, 26 College Street, East Bridgford, Nottingham, NG13 8LF, England

      IIF 19
    • icon of address 26, College Street, East Bridgford, Nottingham, NG13 8LF

      IIF 20
    • icon of address 26, College Street, East Bridgford, Nottingham, NG13 8LF, England

      IIF 21
    • icon of address 27, Wilford Industrial Estate, Ruddington Lane, Nottingham, NG11 7EP, England

      IIF 22
    • icon of address The Tithe Barn, 5 College Street, East Bridgford, Nottingham, Nottinghamshire, NG13 8LE, England

      IIF 23
    • icon of address The Tithe Barn, 5 College Street, East Bridgford, Nottingham, Nottinghamshire, NG13 8LE, United Kingdom

      IIF 24
  • Daniell, Keith Thomas Francis

    Registered addresses and corresponding companies
    • icon of address 27, Wilford Industrial Estate, Ruddington Lane, Nottingham, NG11 7EP, England

      IIF 25
  • Keith Daniell
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Tithe Barn, College Street, East Bridgford, Nottinghamshire, NG13 8LE, United Kingdom

      IIF 26
  • Daniel, Keith
    British

    Registered addresses and corresponding companies
    • icon of address 26, College Street, East Bridgford, Nottingham, NG13 8LF, United Kingdom

      IIF 27
  • Daniell, Keith
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP, United Kingdom

      IIF 28
  • Daniell, Keith

    Registered addresses and corresponding companies
    • icon of address 1, Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP

      IIF 29
    • icon of address 26, College Street, East Bridgford, Nottingham, NG13 8LF, United Kingdom

      IIF 30
    • icon of address The Tithe Barn, 5 College Street, East Bridgford, Nottingham, Nottinghamshire, NG13 8LE, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 5 The Tithe Barn, College Street, East Bridgford, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address East Bridgford St Peters Church Of England Academy Kneeton Road, East Bridgford, Nottingham, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-01-10 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address C/o Andrew Purnell & Co Rear Office, 38 Lambton Road, Raynes Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-12-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address The Tithe Barn 5 College Street, East Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    793,556 GBP2024-06-30
    Officer
    icon of calendar 2003-06-17 ~ now
    IIF 7 - Director → ME
    icon of calendar 2003-06-17 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4 GBP2019-03-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 26 College Street, East Bridgford, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-10-02 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    DIGITAL NOTTINGHAM LIMITED - 2012-04-11
    icon of address The Media Group, 1 Wilford Business Park, Ruddington Lane, Nottingham, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-02-09 ~ dissolved
    IIF 29 - Secretary → ME
  • 8
    icon of address The Media Group, Unit 1 Wilford Business Park, Ruddington Lane, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address The Media Group, Unit 1 Wilford Business Park, Ruddington Lane, Nottingham, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 28 - Director → ME
  • 10
    SUITABLE FOR UPGRADE LIMITED - 2017-11-10
    icon of address The Tithe Barn 5 College Street, East Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,039 GBP2024-10-31
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 15 - Director → ME
    icon of calendar 2014-10-02 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    YOUTH SPORT DIRECT LIMITED - 2019-08-20
    TOP GOODS LIMITED - 2009-04-21
    icon of address Sportpark, No 3 Oakwood Drive, Loughborough, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    286,321 GBP2023-03-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 2 - Director → ME
Ceased 7
  • 1
    TMG SUPPORT LIMITED - 2019-07-01
    SUITABLE FOR UPGRADE LIMITED - 2024-06-14
    CASTLEGATE 691 LIMITED - 2012-09-13
    icon of address The Beacon Lodge, Beacon Hill Beacon Hill, Penn, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,133 GBP2024-04-30
    Officer
    icon of calendar 2012-08-28 ~ 2022-10-10
    IIF 10 - Director → ME
    icon of calendar 2012-08-28 ~ 2022-10-10
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-12-20
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GREATER NOTTINGHAM GROUNDWORK TRUST - 2022-11-11
    icon of address 16 Commerce Square, Lace Market, Nottingham, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-10-17 ~ 2024-11-20
    IIF 1 - Director → ME
  • 3
    icon of address Trinty House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    28,014 GBP2023-03-31
    Officer
    icon of calendar 2018-05-14 ~ 2022-05-31
    IIF 6 - Director → ME
  • 4
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,498 GBP2023-03-31
    Officer
    icon of calendar 2019-06-20 ~ 2022-05-31
    IIF 5 - Director → ME
  • 5
    icon of address 5 Resolution Close, Endeavour Park, Boston, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    233,702 GBP2024-10-31
    Officer
    icon of calendar 2014-09-03 ~ 2019-06-13
    IIF 14 - Director → ME
    icon of calendar 2014-09-03 ~ 2019-06-13
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-12-14 ~ 2012-11-05
    IIF 8 - Director → ME
    icon of calendar 2001-12-19 ~ 2012-11-05
    IIF 16 - Secretary → ME
  • 7
    YOUTH SPORT DIRECT LIMITED - 2019-08-20
    TOP GOODS LIMITED - 2009-04-21
    icon of address Sportpark, No 3 Oakwood Drive, Loughborough, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    286,321 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-07-12 ~ 2021-12-01
    IIF 19 - Has significant influence or control 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.