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

Maleary, Daniel John

    Related profiles found in government register
  • Maleary, Daniel John
    British business development manager born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Button Road, Grays, Essex, RM17 5HE, United Kingdom

      IIF 1 IIF 2
  • Maleary, Daniel John
    British ceo born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate House, Southgate Street, Gloucester, GL1 1UB, England

      IIF 3
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 4
    • icon of address One America Square, 17 Crosswall, London, EC2N 2LB, United Kingdom

      IIF 5
  • Maleary, Daniel John
    British ceo insurance & company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pro Mga Solutions Limited, One America Square, 17 Crosswall, London, EC3N 2LB, United Kingdom

      IIF 6
  • Maleary, Daniel John
    British chief executive born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132a, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3AL, England

      IIF 7
  • Maleary, Daniel John
    British chief executive officer, insurance intermediary born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate House, Southgate Street, Gloucester, GL1 1UB, England

      IIF 8
    • icon of address 11th Floor, One America Square, 17 Crosswall, London, EC3N 3LB, United Kingdom

      IIF 9
  • Maleary, Daniel John
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11- 12 Bury Street, London, EC3A 5AT, United Kingdom

      IIF 10
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 11
    • icon of address Marlow House Fifth Floor, 1a Lloyds Avenue, London, EC3N 3AA, Uk

      IIF 12
    • icon of address 27-29 Old Market, Wisbech, Cambridgeshire, PE13 1NE, England

      IIF 13
  • Maleary, Daniel John
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One America Square, 11th Floor, 17 Crosswall, London, EC3N 3LB, England

      IIF 14
  • Maleary, Daniel John
    British insurance born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate House, Southgate Street, Gloucester, GL1 1UB, England

      IIF 15
    • icon of address Delta House, 16 Bridge Road, Haywards Heath, West Sussex, RH16 1UA, England

      IIF 16
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 17
    • icon of address 90, Fenchurch Street, London, EC3M 4ST, England

      IIF 18
  • Maleary, Daniel John
    British insurance executive born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlow House, 1a Lloyd's Avenue, London, EC3N 3AA, England

      IIF 19
  • Maleary, Daniel John
    British insurance professional born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 20
  • Maleary, Daniel John
    British non executive director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 8th Floor, 54-58 High Street, Edgware, Middlesex, HA8 7TT, United Kingdom

      IIF 21
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 22
  • Maleary, Daniel John
    British non-executive director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 23
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow On The Hill, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 24
    • icon of address 69, High Street, London, N14 6LD, England

      IIF 25
    • icon of address 70 Mark Lane, London, EC3R 7NQ, United Kingdom

      IIF 26
  • Maleary, Daniel John
    British sales and marketing born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Button Road, Grays, Essex, RM17 5HE

      IIF 27
  • Mr Daniel John Maleary
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4.14, Northern & Shell Building, 10 Lower Thames Street, London, EC3R 6AF, England

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Southgate House, Southgate Street, Gloucester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Third Floor, 33 Eastcheap, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -517,214 GBP2024-12-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Suite 8.16 The Northern & Shell Building, No.10, Lower Thames Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -381,249 GBP2024-12-28
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 22 - Director → ME
  • 4
    FRACTAL NO2 LIMITED - 2019-07-23
    QOMPLX UNDERWRITING LIMITED - 2022-05-05
    QOMPLX NO2 LIMITED - 2020-01-07
    icon of address 6 Bevis Marks, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -528,612 GBP2019-12-31
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 18 - Director → ME
  • 5
    MORTGAGE GUARANTEE MGA LTD - 2024-06-12
    icon of address 69 High Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address Suite 7 2nd Floor Elstree House, Elstree Way, Borehamwood, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 2 - Director → ME
  • 7
    BSUREINSURE LIMITED - 2023-12-06
    VSURE LIMITED - 2023-06-02
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,043,568 GBP2024-12-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 20 - Director → ME
  • 8
    NAUTILUS UW LIMITED - 2022-12-07
    icon of address 51 Eastcheap, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,567,987 GBP2024-12-31
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 11 - Director → ME
  • 9
    PATCH A PET LIMITED - 2020-01-28
    icon of address Delta House, 16 Bridge Road, Haywards Heath, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -840,020 GBP2024-12-31
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 16 - Director → ME
  • 10
    PRO MGA GLOBAL SOLUTIONS LTD - 2023-07-10
    PRO MGA HOLDINGS LTD - 2022-04-14
    icon of address Southgate House, Southgate Street, Gloucester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 3 - Director → ME
  • 11
    VIBE MGA MANAGEMENT LTD - 2019-09-12
    icon of address Southgate House, Southgate Street, Gloucester, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 23 - Director → ME
  • 13
    SYNDICATION SERVICES LIMITED - 2018-06-13
    icon of address 132a Bournemouth Road, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 7 - Director → ME
  • 14
    ANVIL ONE LTD - 2017-05-11
    ANVIL UNDERWRITING LIMITED - 2021-05-03
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,253,556 GBP2023-12-31
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 10 - Director → ME
Ceased 14
  • 1
    icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    448,856 GBP2025-03-31
    Officer
    icon of calendar 2021-10-01 ~ 2023-10-25
    IIF 21 - Director → ME
  • 2
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,884 GBP2022-12-31
    Officer
    icon of calendar 2022-08-26 ~ 2024-04-23
    IIF 6 - Director → ME
  • 3
    icon of address George Court, Bartholomew's Walk, Ely, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    270,192 GBP2025-03-31
    Officer
    icon of calendar 2021-06-08 ~ 2023-02-01
    IIF 13 - Director → ME
  • 4
    icon of address 70 Mark Lane, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-12-19 ~ 2024-07-03
    IIF 26 - Director → ME
  • 5
    AXIOM CLAIMS CONSULTING LIMITED - 2003-12-31
    AXIOM CONSULTING LIMITED - 2010-03-04
    SIGNDELTA LIMITED - 2000-11-30
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2008-04-16 ~ 2009-05-07
    IIF 27 - Director → ME
  • 6
    icon of address 13 Jeake Drive, Rye, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ 2014-08-27
    IIF 1 - Director → ME
  • 7
    ISIS UNDERWRITING SERVICES LIMITED - 2013-10-16
    AMBANT UNDERWRITING SERVICES LIMITED - 2021-05-20
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2013-02-25 ~ 2014-02-21
    IIF 12 - Director → ME
  • 8
    icon of address Suite 8.16 The Northern & Shell Building, No.10, Lower Thames Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -381,249 GBP2024-12-28
    Person with significant control
    icon of calendar 2023-06-28 ~ 2024-02-07
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 9
    icon of address Elemental Cosec Limited, 27 Old Gloucester St, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-23 ~ 2023-09-20
    IIF 9 - Director → ME
  • 10
    icon of address 5 Jardine House, Harrovian Business Village Bessborough Road, Harrow On The Hill, Harrow, Middlesex, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -862,025 GBP2022-12-31
    Officer
    icon of calendar 2020-10-08 ~ 2023-07-05
    IIF 24 - Director → ME
  • 11
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    173,243 GBP2021-12-31
    Officer
    icon of calendar 2020-10-16 ~ 2023-09-14
    IIF 17 - Director → ME
  • 12
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    645,022 GBP2024-12-31
    Officer
    icon of calendar 2013-12-05 ~ 2014-02-21
    IIF 19 - Director → ME
  • 13
    icon of address Charlotte House Stanier Way, Chaddesden, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -828,868 GBP2024-12-31
    Officer
    icon of calendar 2023-11-06 ~ 2025-06-16
    IIF 4 - Director → ME
  • 14
    SUNSTONE CAPITAL LIMITED - 2017-10-09
    icon of address 7th Floor Lloyd’s, One Lime Street, London, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2020-04-29 ~ 2022-01-24
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.