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 Sean Georges Daniel

    Related profiles found in government register
  • Mr Sean Georges Daniel
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Daniel, Sean Georges
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Victoria Place, Love Lane, Romsey, SO51 8DE, England

      IIF 8 IIF 9
  • Daniel, Sean Georges
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Victoria Place, Love Lane, Romsey, SO51 8DE, England

      IIF 10
    • icon of address 3, Victoria Place, Love Lane, Romsey, SO51 8DE, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Daniel, Sean Georges
    British finance director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, United Kingdom

      IIF 14
  • Daniel, Sean Georges
    British managing director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Victoria Place, Love Lane, Romsey, SO51 8DE, England

      IIF 15
  • Daniel, Sean Georges
    British none born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, United Kingdom

      IIF 16
  • Mr Sean Daniel
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Pages Green, Stowmarket, IP14 5QA, United Kingdom

      IIF 17
    • icon of address Phoenix House, Pages Green, Wetheringsett-cum-brockford, Stowmarket, Suffolk, IP14 5QA, United Kingdom

      IIF 18
  • Daniel, Sean Georges
    born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Victoria Place, Love Lane, Romsey, SO51 8DE, United Kingdom

      IIF 19
  • Sean Daniel
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Basepoint Business Centre, Premier Way, Romsey, SO51 9AQ, England

      IIF 20
  • Daniel, Sean Georges
    born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, United Kingdom

      IIF 21
    • icon of address 11, Hulles Way, North Baddesley, Southampton, Hampshire, SO52 9NS

      IIF 22
    • icon of address 11, Hulles Way, North Baddesley, Southampton, Hampshire, SO52 9NS, United Kingdom

      IIF 23
    • icon of address 11 Hulles Way, North Baddesley, Southampton, SO52 9NS

      IIF 24 IIF 25
  • Daniel, Sean Georges
    British accountant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Stratfield Road, Basingstoke, Hampshire, RG21 5RS, United Kingdom

      IIF 26
    • icon of address First Floor, Secure House, Lulworth Close, Chandlers Ford, SO53 3TL, United Kingdom

      IIF 27
    • icon of address 3 Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, United Kingdom

      IIF 28
    • icon of address 3 Victoria Place, Love Lane, Romsey, SO51 8DE, England

      IIF 29
    • icon of address 11 Hulles Way, North Baddersley, Southampton, SO529NS

      IIF 30 IIF 31 IIF 32
  • Daniel, Sean Georges
    British chartered accountant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Basepoint Business Centre, Premier Way, Romsey, Hampshire, SO51 9AQ, United Kingdom

      IIF 33
  • Daniel, Sean Georges
    British finance director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leamington Court, Newfound, Basingstoke, Hants, RG23 7HE, England

      IIF 34
  • Daniel, Sean Georges
    British

    Registered addresses and corresponding companies
    • icon of address 11 Hulles Way, North Baddersley, Southampton, SO529NS

      IIF 35 IIF 36
  • Daniel, Sean Georges
    British accountant

    Registered addresses and corresponding companies
  • Daniel, Sean
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Pages Green, Stowmarket, IP14 5QA, United Kingdom

      IIF 40
    • icon of address Phoenix House, Pages Green, Wetheringsett-cum-brockford, Stowmarket, Suffolk, IP14 5QA, United Kingdom

      IIF 41
  • Daniel, Sean Georges

    Registered addresses and corresponding companies
    • icon of address Leamington Court, Newfound, Basingstoke, Hamptonshire, RG23 7HE

      IIF 42
    • icon of address Leamington Court, Newfound, Basingstoke, Hants, RG23 7HE, England

      IIF 43
  • Daniel, Sean

    Registered addresses and corresponding companies
    • icon of address 3 Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, United Kingdom

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 3 Victoria Place, Love Lane, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 45 - Secretary → ME
  • 2
    icon of address 3 Victoria Place, Love Lane, Romsey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 3 Victoria Place, Love Lane, Romsey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,161 GBP2022-06-30
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 3 Victoria Place, Love Lane, Romsey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,715 GBP2022-05-31
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 3 Victoria Place, Love Lane, Romsey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (76 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 22 - LLP Member → ME
  • 8
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (163 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 23 - LLP Member → ME
  • 9
    icon of address 3 Victoria Place, Love Lane, Romsey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Phoenix House, Pages Green, Stowmarket, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    CLEAR VISION FINANCIAL MANAGEMENT LIMITED - 2011-06-15
    SLEEPING FRIENDS LIMITED - 2008-12-01
    CLEAR VISION FINANCIAL MANAGEMENT LIMITED - 2008-10-28
    icon of address 67 Stratfield Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-17 ~ dissolved
    IIF 26 - Director → ME
  • 12
    CLEAR VISION FINANCIAL MANAGEMENT LLP - 2011-10-27
    BUSINESS FRIENDS LLP - 2008-10-28
    icon of address 11 Hulles Way, North Baddesley, Southhampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-15 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 13
    icon of address Phoenix House Pages Green, Wetheringsett-cum-brockford, Stowmarket, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 18 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-26 ~ 2009-07-01
    IIF 36 - Secretary → ME
  • 2
    icon of address 10 John Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,592,448 GBP2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ 2016-03-31
    IIF 33 - Director → ME
  • 3
    icon of address 4385, 10153464 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,933 GBP2024-04-30
    Officer
    icon of calendar 2018-01-15 ~ 2019-07-29
    IIF 28 - Director → ME
  • 4
    SLEEPING CV LIMITED - 2011-10-27
    icon of address First Floor, Secure House, Lulworth Close, Chandlers Ford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    114,901 GBP2022-04-30
    Officer
    icon of calendar 2011-10-13 ~ 2025-05-27
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GUNITE AND SPRAYED CONCRETE SURFACES LIMITED - 1998-08-04
    GUNITE AND SHOTCONCRETE SURFACES LIMITED - 1999-02-23
    icon of address 155 London Road, Allington, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,752 GBP2024-07-31
    Officer
    icon of calendar 2015-06-30 ~ 2025-07-28
    IIF 44 - Secretary → ME
  • 6
    MH SAFA - 22050 LIMITED - 2020-04-07
    icon of address 43 Corringway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,378,053 GBP2024-02-29
    Officer
    icon of calendar 2020-07-04 ~ 2024-03-26
    IIF 15 - Director → ME
  • 7
    NICKLEBY FM LIMITED - 2012-04-13
    icon of address Pepperbox, Herriard, Basingstoke, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    119,778 GBP2024-09-30
    Officer
    icon of calendar 2010-03-31 ~ 2010-06-25
    IIF 42 - Secretary → ME
  • 8
    icon of address C/o Whitefriar Ltd, 352 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-08 ~ 2007-02-28
    IIF 30 - Director → ME
  • 9
    icon of address Bizspace, Steel House Plot 4300 Solent Business Park Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    326,380 GBP2024-03-31
    Officer
    icon of calendar 2017-06-13 ~ 2017-07-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2017-09-14
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    SURVEY ANALYSIS SERVICES LIMITED - 1993-09-28
    NICKLEBY AND CO. LIMITED - 2013-01-22
    PARTGOOD LIMITED - 1985-02-08
    icon of address Pepperbox, Herriard, Basingstoke, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    416,961 GBP2024-03-31
    Officer
    icon of calendar 2009-11-16 ~ 2010-04-30
    IIF 34 - Director → ME
    icon of calendar 2010-03-31 ~ 2010-06-25
    IIF 43 - Secretary → ME
  • 11
    BRITPOD.TV. LIMITED - 2007-01-02
    THAMESVALLEYPOD.TV. LIMITED - 2006-11-27
    icon of address Cardinal Point, Park Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2008-11-28
    IIF 32 - Director → ME
  • 12
    PRESCIENCE PARTNERS LLP - 2005-11-03
    icon of address 2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2015-12-21
    IIF 25 - LLP Member → ME
  • 13
    icon of address First Floor, Secure House, Lulworth Close, Chandlers Ford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    38,450 GBP2022-04-30
    Officer
    icon of calendar 2019-03-20 ~ 2020-05-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2020-05-31
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NUMERIX RNA LIMITED - 2016-12-20
    icon of address First Floor North Bancroft Place, 10 Bancroft Road, Reigate, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,075,584 GBP2024-12-31
    Officer
    icon of calendar 2017-06-14 ~ 2018-09-11
    IIF 16 - Director → ME
  • 15
    icon of address Co Ukmal Unit 7, 3-5 Little Somerset Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -302,085 GBP2024-10-31
    Officer
    icon of calendar 2008-02-05 ~ 2008-11-28
    IIF 31 - Director → ME
    icon of calendar 2008-02-05 ~ 2008-11-28
    IIF 38 - Secretary → ME
  • 16
    icon of address 42 Mill Way, Totton, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,837 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ 2023-10-11
    IIF 9 - Director → ME
  • 17
    icon of address Mulberry House, 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-02 ~ 2009-09-01
    IIF 39 - Secretary → ME
  • 18
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-05 ~ 2022-06-01
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2022-06-01
    IIF 20 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    TIGER TWO CREATIVE DESIGNS LIMITED - 2007-03-19
    EASE THE PRESSURE LTD - 2006-08-04
    icon of address C/o Cwm, 1a High Street, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-01 ~ 2009-07-20
    IIF 37 - Secretary → ME
  • 20
    icon of address Mulberry House, 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-04 ~ 2009-04-21
    IIF 35 - Secretary → 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.