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 Wolfson

    Related profiles found in government register
  • Mr Daniel Wolfson
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gemini Park, 74, Manor Way, Borehamwood, WD6 1BX, England

      IIF 1
    • icon of address Dns House, 382 Kenton Road, Harrow, Greater London, HA3 8DP, United Kingdom

      IIF 2
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 34a Watling Street, Radlett, Hertfordshire, WD7 7NN, England

      IIF 6 IIF 7
    • icon of address 34a, Watling Street, Radlett, Herts, WD7 7NN, England

      IIF 8
    • icon of address 34a, Watling Street, Radlett, Herts, WD7 7NN, United Kingdom

      IIF 9 IIF 10
    • icon of address 34a, Watling Street, Radlett, WD7 7NN, England

      IIF 11
  • Mr Daniel Wolfson
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Mr Daniel Wolson
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Arundel Drive, Borehamwood, WD6 2NE, England

      IIF 15
  • Wolfson, Daniel
    British accountant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34a, Watling Street, Radlett, Herts, WD7 7NN, United Kingdom

      IIF 16
    • icon of address 9 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR, England

      IIF 17
  • Wolfson, Daniel
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pitwell Mews, London, E8 1FH, United Kingdom

      IIF 18
  • Wolfson, Daniel
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Arundel Drive, Borehamwood, WD6 2NE, England

      IIF 19
    • icon of address 74 Gemini Park, Manor Way, Borehamwood, Hertfordshire, WD6 1BX, England

      IIF 20
    • icon of address Gemini Park, 74, Manor Way, Borehamwood, WD6 1BX, England

      IIF 21
    • icon of address Dns House, 382 Kenton Road, Harrow, Greater London, HA3 8DP, United Kingdom

      IIF 22
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 34a, Watling Street, Radlett, Herts, WD7 7NN, England

      IIF 27
    • icon of address 34a, Watling Street, Radlett, Herts, WD7 7NN, United Kingdom

      IIF 28 IIF 29
    • icon of address 34a, Watling Street, Radlett, WD7 7NN, England

      IIF 30
    • icon of address First Floor, Copper House, 88 Snakes Lane East, Woodford Green, Essex, IG8 7HX, England

      IIF 31
  • Wolfson, Daniel
    British accountant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 503, Bushey Mill Lane, Bushey, Herts, WD23 2AS, Uk

      IIF 32
    • icon of address 9, Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR, England

      IIF 33
  • Wolfson, Daniel
    British chartered accountant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Blenheim Mews, Shenley, Radlett, Hertfordshire, WD7 9LL

      IIF 34
    • icon of address 34a Watling Street, Radlett, Hertfordshire, WD7 7NN, England

      IIF 35
    • icon of address 9, Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR, England

      IIF 36 IIF 37 IIF 38
  • Wolfson, Daniel
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 40
    • icon of address 9, Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR, England

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,222 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 7 Thornley Crescent, Grotton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address Dns House, 382 Kenton Road, Harrow, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,981 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 46 Arundel Drive, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    72,129 GBP2024-09-30
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    GUNER WOLFSON LIMITED - 2007-11-21
    icon of address 9 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ dissolved
    IIF 38 - Director → ME
  • 7
    GW ACCOUNTANTS LIMITED - 2008-03-22
    icon of address 9 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -190 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    JGJ DEVELOPMENTS LTD - 2022-01-04
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,361 GBP2024-07-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 34a Watling Street, Radlett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 34a Watling Street, Radlett, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2021-11-30
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66,259 GBP2024-07-31
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    JGJ DEVELOPMENTS LIMITED - 2020-07-21
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -55,762 GBP2024-12-31
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    SENT I.T LTD - 2012-03-13
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,567 GBP2024-07-31
    Officer
    icon of calendar 2014-04-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,426 GBP2025-03-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    DARKEHORSE MUSIC LIMITED - 2012-05-03
    icon of address 9 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 42 - Director → ME
  • 17
    icon of address 74 Gemini Park Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 20 - Director → ME
Ceased 10
  • 1
    SHELFCO (NO. 398) LIMITED - 1989-11-01
    icon of address 9 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2013-07-09 ~ 2016-06-30
    IIF 33 - Director → ME
  • 2
    STRINGS 2 YOU LIMITED - 2012-04-23
    icon of address 9 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2015-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2012-04-02
    IIF 41 - Director → ME
  • 3
    DO IT 4 ME LIMITED - 2011-04-07
    icon of address Dns House, 382 Kenton Road, Harrow, Greater London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    868 GBP2024-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2022-12-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-12-17
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Fredrikson Stallard Studio, 10a Warner Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,265 GBP2024-12-31
    Officer
    icon of calendar 2015-05-14 ~ 2017-03-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-01-01
    IIF 6 - Right to appoint or remove directors OE
  • 5
    icon of address 34a Watling Street, Radlett, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,400 GBP2021-05-31
    Officer
    icon of calendar 2017-05-09 ~ 2022-05-09
    IIF 16 - Director → ME
  • 6
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-21 ~ 2008-12-29
    IIF 34 - Director → ME
  • 7
    FBS LONDON LTD - 2023-06-28
    icon of address 1 Pitwell Mews, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,567 GBP2024-08-31
    Officer
    icon of calendar 2022-09-13 ~ 2024-02-15
    IIF 18 - Director → ME
  • 8
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,401 GBP2024-02-29
    Officer
    icon of calendar 2014-03-20 ~ 2016-03-07
    IIF 32 - Director → ME
  • 9
    VENTUREGAIN LIMITED - 2015-03-04
    icon of address 34a Watling Street, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1997-01-21 ~ 2014-12-01
    IIF 36 - Director → ME
  • 10
    icon of address Langley House, Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-22 ~ 2018-04-27
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-04-27
    IIF 8 - 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.