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 Francis Deciacco

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

    Resident in England

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

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

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

    Resident in England

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

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

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

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

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

    Resident in England

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

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

    Resident in England

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

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

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

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

    Resident in England

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

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

      IIF 14
  • Daniel Deciacco
    British born in April 1977

    Resident in United Kingdom

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

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

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

    Resident in England

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

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

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

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

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

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

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

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

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

    Resident in United Kingdom

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

      IIF 24
  • Deciacco, Daniel

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

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

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

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

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

      IIF 29
  • Deciacco, Dan

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

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Waterside Court Apartment 26, Millpond Place, Carshalton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 26 Waterside Court, Mill Pond Place, Mill Lane, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2016-07-26 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address 8 Sutton Grove, Sutton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2016-02-03 ~ dissolved
    IIF 29 - Secretary → ME
  • 5
    icon of address 26 Waterside Court, Mill Pond Place , Mill Lane, Carshalton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2019-05-10 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 26 Millpond Place, Carshalton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,527,660 GBP2022-10-31
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2021-10-13 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Apartment 26 Waterside Court, Millpond Place, Carshalton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 26, Waterside Court Millpond Place, Carshalton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-23 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Apartment 26 Waterside Court, Millpond Place, Carshalton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 4
  • 1
    icon of address Jh Property Management Limited The Oast, 62 Bell Road, Sittingbourne, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-28 ~ 2019-09-30
    IIF 11 - Director → ME
    icon of calendar 2014-05-28 ~ 2014-09-11
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-28 ~ 2019-09-30
    IIF 2 - Has significant influence or control OE
  • 2
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2013-10-30
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2022-08-01
    IIF 1 - Has significant influence or control OE
  • 3
    icon of address 84 Coombe Road, New Malden, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2008-05-20 ~ 2008-10-03
    IIF 22 - Director → ME
    icon of calendar 2010-01-28 ~ 2022-07-15
    IIF 12 - Director → ME
  • 4
    icon of address Pr Booth & Co, Suite 7 Milner House Milner Way, Ossett
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-07 ~ 2007-06-22
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.