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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Daniel Francis Deciacco

    Related profiles found in government register
  • Mr Daniel Francis Deciacco
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Omnicroft Limited, 33 Station Road, Rainham, Gillingham, Kent, ME8 7RS, United Kingdom

      IIF 1
    • 26, Northcote Road, Knighton, Leicester, LE2 3FH

      IIF 2
  • Mr Dan Francis Deciacco
    English born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 26, Waterside Court, Millpond Place, Carshalton, SM5 2JT, United Kingdom

      IIF 3
    • Apartment 26 Waterside Court, Millpond Place, Carshalton, SM5 2JT, England

      IIF 4 IIF 5
    • Waterside Court, Apartment 26, Millpond Place, Carshalton, SM5 2JT, England

      IIF 6
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7
  • Deciacco, Daniel Francis
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 33, Station Road, Rainham, Gillingham, ME8 7RS, England

      IIF 8
  • Deciacco, Daniel Francis
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 26, Waterside Court, Mill Pond Place Mill Lane, Carshalton, Surrey, SM5 2JT, England

      IIF 9 IIF 10
    • 26, Northcote Road, Knighton, Leicester, LE2 3FH, England

      IIF 11
    • 84, Coombe Road, New Malden, Surrey, KT3 4QS, England

      IIF 12
  • Deciacco, Daniel Francis
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 26, Waterside Court, Mill Pond Place, Mill Lane, Carshalton, SM5 2JT, United Kingdom

      IIF 13
    • 8, Sutton Grove, Sutton, Surrey, SM1 4LT, United Kingdom

      IIF 14
  • Daniel Deciacco
    British born in May 1977

    Resident in United Kingdom

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

      IIF 15
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Deciacco, Dan Francis
    English born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 26, Waterside Court, Millpond Place, Carshalton, SM5 2JT, United Kingdom

      IIF 17
    • Apartment 26 Waterside Court, Millpond Place, Carshalton, SM5 2JT, England

      IIF 18 IIF 19
    • Waterside Court, Apartment 26, Millpond Place, Carshalton, SM5 2JT, England

      IIF 20
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
  • Decaicco, Daniel
    British property developer born in May 1977

    Registered addresses and corresponding companies
    • Apartment 26, Waterside Court, Millpond Place, Carshalton, SM5 2JT, United Kingdom

      IIF 22
  • Deciacco, Daniel
    British gymnasium born in May 1977

    Registered addresses and corresponding companies
    • 99 The Ridgeway, Croydon, Surrey, CR0 4AH

      IIF 23
  • Deciacco, Daniel
    British director born in May 1977

    Resident in United Kingdom

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

      IIF 24
  • Deciacco, Daniel

    Registered addresses and corresponding companies
    • 26 Waterside Court, Mill Pond Place, Mill Lane, Carshalton, Surrey, SM5 2JT, United Kingdom

      IIF 25
    • Apartment 26, Waterside Court, Carshalton, Surrey, SM5 2JT, United Kingdom

      IIF 26
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • 26, Waterside Court, Mill Pond Place, Mill Lane, Carshalton, SM5 2JT, United Kingdom

      IIF 28
    • 8, Sutton Grove, Sutton, Surrey, SM1 4LT, United Kingdom

      IIF 29
  • Deciacco, Dan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 14
  • 1
    21 ETHELBERT CRESCENT RTM COMPANY LIMITED
    09060446
    Jh Property Management Limited The Oast, 62 Bell Road, Sittingbourne, Kent, England
    Dissolved Corporate (9 parents)
    Officer
    2014-05-28 ~ 2019-09-30
    IIF 11 - Director → ME
    2014-05-28 ~ 2014-09-11
    IIF 25 - Secretary → ME
    Person with significant control
    2017-05-28 ~ 2019-09-30
    IIF 2 - Has significant influence or control OE
  • 2
    ASK GEM LIMITED
    16039703
    Waterside Court Apartment 26, Millpond Place, Carshalton, England
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    CUSTOM CREW LIMITED
    07043790
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    2009-10-15 ~ dissolved
    IIF 9 - Director → ME
  • 4
    CUSTOM OUTDOORS LTD
    10295646
    26 Waterside Court, Mill Pond Place, Mill Lane, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-26 ~ dissolved
    IIF 13 - Director → ME
    2016-07-26 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 5
    HIGH IMPACT SERVICES LIMITED
    09984049
    8 Sutton Grove, Sutton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-03 ~ dissolved
    IIF 14 - Director → ME
    2016-02-03 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    KINGSWOOD HOUSE RAMSGATE LIMITED
    08612424
    26 Waterside Court, Mill Pond Place , Mill Lane, Carshalton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-16 ~ dissolved
    IIF 10 - Director → ME
  • 7
    KINGSWOOD HOUSE RTM COMPANY LIMITED
    08633832
    33 Station Road, Rainham, Gillingham, England
    Active Corporate (6 parents)
    Officer
    2013-08-01 ~ now
    IIF 8 - Director → ME
    2013-08-01 ~ 2013-10-30
    IIF 26 - Secretary → ME
    Person with significant control
    2016-08-01 ~ 2022-08-01
    IIF 1 - Has significant influence or control OE
  • 8
    LEVA SALES LTD
    11990156
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-10 ~ dissolved
    IIF 21 - Director → ME
    2019-05-10 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 9
    MILLPOND (CARSHALTON) MANAGEMENT COMPANY LIMITED
    06597687
    84 Coombe Road, New Malden, Surrey
    Active Corporate (13 parents)
    Officer
    2010-01-28 ~ 2022-07-15
    IIF 12 - Director → ME
    2008-05-20 ~ 2008-10-03
    IIF 22 - Director → ME
  • 10
    ONYX PROPERTY GROUP LTD
    13677292
    26 Millpond Place, Carshalton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-13 ~ dissolved
    IIF 24 - Director → ME
    2021-10-13 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2021-10-13 ~ dissolved
    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
  • 11
    PULSE STRENGTH AND FITNESS LIMITED
    04389702
    Pr Booth & Co, Suite 7 Milner House Milner Way, Ossett
    Dissolved Corporate (6 parents)
    Officer
    2002-03-07 ~ 2007-06-22
    IIF 23 - Director → ME
  • 12
    ROOTT ONE LTD
    16850457
    Apartment 26 Waterside Court, Millpond Place, Carshalton, England
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    SHORRT LTD
    15021268
    26, Waterside Court Millpond Place, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-07-23 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 14
    WE ARE SPRAI C.I.C.
    16496354
    Apartment 26 Waterside Court, Millpond Place, Carshalton, England
    Active Corporate (4 parents)
    Officer
    2025-06-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.