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

O'toole, Daniel

    Related profiles found in government register
  • O'toole, Daniel
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Dumbarton Way, Caversham, Reading, RG4 6QT, England

      IIF 1
  • O'toole, Daniel Benjamin
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Ruskin, Henley Road, Caversham, Reading, RG4 6LE, England

      IIF 2
  • O'toole, Daniel
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • 9, Dumbarton Way, Caversham, Reading, RG4 6QT, United Kingdom

      IIF 4
  • O'toole, Daniel
    British accountant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Local Care Centre, 200 Mount Gould Road, Mount Gould, Plymouth, Devon, PL4 7PY, United Kingdom

      IIF 5
  • O'toole, Daniel
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Local Care Centre, 200 Mount Gould Road, Mount Gould, Plymouth, PL4 7PY, United Kingdom

      IIF 6
  • O'toole, Daniel
    British director of finance born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Local Care Centre 200, Mount Gould Road, Mount Gould, Plymouth, Devon, PL4 7PY, United Kingdom

      IIF 7
  • O'toole, Daniel
    British director of finance deputy chi born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor West, Ballard House, West Hoe Road, Plymouth, PL1 3BJ, England

      IIF 8
  • O'toole, Daniel
    British director of provider finance born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Local Care Centre, 200 Mount Gould Road, Plymouth, Devon, PL4 7PY, England

      IIF 9
    • Local Care Centre, 200 Mount Gould Road, Plymouth, Devon, PL4 7PY, United Kingdom

      IIF 10
  • O'toole, Daniel
    British finance director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Mount Gould Road, Plymouth, Devon, PL4 7PY, United Kingdom

      IIF 11
  • O'toole, Daniel
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 12
  • O Toole, Daniel
    British engineer born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trevecca Barn, Lanteglos Highway, Lanteglos, Cornwall, Fowey, PL23 1ND, England

      IIF 13
  • O'toole, Daniel Benjamin
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gilmoora House, 57-61 Mortimer Street, London, WIS IHT, United Kingdom

      IIF 14
    • Suite 412, Gilmoora House, 57-61 Mortimer Street C/o Bs Tax Solutions Ltd, London, W1W 8HS, England

      IIF 15
    • 4, Cross Street, Beeston, Nottingham, NG9 2NX, England

      IIF 16
  • O'toole, Daniel Benjamin
    British producer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shipleys, 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 17
  • Mr Daniel Benjamin O'toole
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cross Street, Beeston, Nottingham, NG9 2NX, England

      IIF 18
  • Mr Daniel O'toole
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 19
    • 9, Dumbarton Way, Caversham, Reading, RG4 6QT, United Kingdom

      IIF 20
  • Mr Daniel O'toole
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Mount Gould Road, Plymouth, Devon, PL4 7PY, United Kingdom

      IIF 21
    • Local Care Centre, 200 Mount Gould Road, Mount Gould, Plymouth, PL4 7PY, United Kingdom

      IIF 22
    • Local Care Centre, 200 Mount Gould Road, Plymouth, Devon, PL4 7PY

      IIF 23
  • Mr Daniel O Toole
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trevecca Barn, Lanteglos Highway, Lanteglos, Cornwall, Fowey, PL23 1ND, England

      IIF 24
  • Mr Daniel O'toole
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    HAMMONDS PLASTERING AND RENDERING SERVICES LIMITED - 2011-04-08
    4 Cross Street, Beeston, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    987,830 GBP2024-03-31
    Officer
    2009-10-29 ~ now
    IIF 16 - director → ME
  • 2
    C/o Bs Tax Solutions Ltd Suite 412, Gilmoora House, 57-61 Mortimer Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-23 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-10-23 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    4 Cross Street, Beeston, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    515 GBP2024-04-30
    Officer
    2011-04-11 ~ now
    IIF 14 - director → ME
  • 4
    4 Cross Street, Beeston, Nottingham, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,903 GBP2024-03-31
    Officer
    2011-04-08 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    146 GBP2018-01-31
    Officer
    2017-01-05 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    Trevecca Barn, Lanteglos Highway, Lanteglos, Cornwall, Fowey, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-11 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    W1w 8hs, Suite 412, Gilmoora House Suite 412, Gilmoora House, 57-61 Mortimer Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-04 ~ dissolved
    IIF 1 - director → ME
  • 8
    LIVEWELL SOUTHWEST LIMITED - 2016-08-04
    Local Care Centre, 200 Mount Gould Road, Plymouth, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 10 - director → ME
  • 9
    9 Dumbarton Way, Caversham, Reading, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2020-06-30
    Officer
    2009-06-23 ~ dissolved
    IIF 2 - director → ME
  • 10
    Shipleys 10 Orange Street, Haymarket, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-22 ~ dissolved
    IIF 17 - director → ME
Ceased 6
  • 1
    Ground Floor West, Ballard House, West Hoe Road, Plymouth, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2017-01-05 ~ 2019-11-26
    IIF 8 - director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    40,202 GBP2023-06-30
    Officer
    2020-06-11 ~ 2020-07-31
    IIF 3 - director → ME
    Person with significant control
    2020-06-11 ~ 2021-03-26
    IIF 19 - Has significant influence or control OE
  • 3
    PLYMOUTH COMMUNITY HEALTHCARE CIC - 2016-08-04
    Local Care Centre, 200 Mount Gould Road, Plymouth, Devon
    Corporate (12 parents, 4 offsprings)
    Officer
    2011-03-30 ~ 2019-08-29
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-28
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    200 Mount Gould Road, Plymouth, Devon, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2017-06-20 ~ 2019-08-29
    IIF 11 - director → ME
    Person with significant control
    2017-06-20 ~ 2019-08-29
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    PLYMOUTH COMMUNITY SERVICES LIMITED - 2013-05-17
    Local Care Centre 200 Mount Gould Road, Plymouth, Devon
    Corporate (7 parents)
    Officer
    2019-03-19 ~ 2019-08-29
    IIF 5 - director → ME
    2013-04-30 ~ 2018-09-18
    IIF 7 - director → ME
  • 6
    THE LIVEWELL FOUNDATION LTD - 2018-01-04
    THE ILLUSTRIOUS FOUNDATION - 2017-11-23
    Local Care Centre 200 Mount Gould Road, Mount Gould, Plymouth, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    403,664 GBP2018-03-31
    Officer
    2016-12-14 ~ 2019-06-05
    IIF 6 - director → ME
    Person with significant control
    2016-12-14 ~ 2019-04-26
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.