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

Daniels, Christopher Mark

    Related profiles found in government register
  • Daniels, Christopher Mark
    British co director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17a, The Green, Ickwell, Biggleswade, Bedfordshire, SG18 9EE, England

      IIF 1 IIF 2
    • Anfield House, The Green Ickwell, Biggleswade, Bedfordshire, SG18 9EE, England

      IIF 3
  • Daniels, Christopher Mark
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anfield House, 17a The Green Ickwell, Biggleswade, Bedfordshire, SG18 9EE

      IIF 4 IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • 17a, Ivel Road, Shefford, SG17 5LB, United Kingdom

      IIF 7
  • Daniels, Christopher Mark
    born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17a, The Green, Ickwell, Biggleswade, Bedfordshire, SG18 9EE

      IIF 8
  • Daniels, Christopher Mark
    British company director born in November 1958

    Registered addresses and corresponding companies
    • 10 The Hollies, Shefford, Bedfordshire, SG17 5BX

      IIF 9
  • Daniels, Christopher Mark
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 18, Church Street, Ashton-under-lyne, OL6 6XE, England

      IIF 10
  • Daniels, Christopher Mark
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 204 Ashton Old Baths, Stamford Street West, Ashton-under-lyne, Lancashire, OL6 7FW, United Kingdom

      IIF 11
    • Jackson And Graham, Lake Road, Windermere, LA23 2JJ, England

      IIF 12
  • Daniels, Christopher Mark
    British electrical products consultant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Midwich Limited, Vinces Road, Diss, IP22 4YT, England

      IIF 13
  • Daniels, Christopher Mark
    British residents property management born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 8 The Ferry House, Far Sawrey, Cumbria, LA22 0LZ, United Kingdom

      IIF 14
  • Mr Christopher Mark Daniels
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17a Ivel Road, Shefford, Bedfordshire, SG17 5LB

      IIF 15 IIF 16
    • 17a, The Green, Ickwell, Biggleswade, SG18 9EE, England

      IIF 17
    • 17a, The Green, Ickwell, Biggleswade, SG18 9EE, United Kingdom

      IIF 18 IIF 19
    • 17a, Ivel Road, Shefford, SG17 5LB, United Kingdom

      IIF 20
  • Daniels, Christopher Mark
    British director

    Registered addresses and corresponding companies
    • Anfield House, 17a The Green Ickwell, Biggleswade, Bedfordshire, SG18 9EE

      IIF 21
  • Daniels, Christopher Mark

    Registered addresses and corresponding companies
    • 17a, The Green, Ickwell, Biggleswade, Bedfordshire, SG18 9EE, England

      IIF 22
    • Anfield House, The Green Ickwell, Biggleswade, Bedfordshire, SG18 9EE, England

      IIF 23
  • Mr Christopher Mark Daniels
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 18, Church Street, Ashton-under-lyne, OL6 6XE, England

      IIF 24
    • Suite 204 Ashton Old Baths, Stamford Street West, Ashton-under-lyne, Lancashire, OL6 7FW, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    17a Ivel Road, Shefford, Bedfordshire
    Corporate (2 parents)
    Equity (Company account)
    1,354,063 GBP2024-03-31
    Officer
    2016-04-27 ~ now
    IIF 1 - director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 16 - Has significant influence or controlOE
  • 2
    DATA VIDEO (UK) LIMITED - 2004-10-08
    18 Church Street, Ashton-under-lyne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    31,396 GBP2018-03-31
    Officer
    2004-08-02 ~ dissolved
    IIF 10 - director → ME
  • 3
    Unit 31927 Lytchett House 13 Freeland Park, Wareham Road, Poole
    Dissolved corporate (2 parents)
    Officer
    2023-02-06 ~ dissolved
    IIF 6 - director → ME
  • 4
    Townshend House, Crown Road, Norwich
    Dissolved corporate (4 parents)
    Officer
    1998-11-12 ~ dissolved
    IIF 4 - director → ME
    1998-11-12 ~ dissolved
    IIF 21 - secretary → ME
  • 5
    17a Ivel Road, Shefford, Bedfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,826 GBP2018-04-30
    Officer
    1991-11-29 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    Jackson And Graham, Lake Road, Windermere, England
    Corporate (5 parents)
    Equity (Company account)
    18,827 GBP2023-12-31
    Officer
    2022-12-09 ~ now
    IIF 12 - director → ME
  • 7
    CLIFTON NEWSAGENTS LIMITED - 1987-12-17
    17a Ivel Road, Shefford, Bedfordshire
    Corporate (2 parents)
    Equity (Company account)
    898,678 GBP2024-05-31
    Officer
    2016-04-27 ~ now
    IIF 2 - director → ME
    2016-04-27 ~ now
    IIF 22 - secretary → ME
    Person with significant control
    2022-12-14 ~ now
    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
  • 8
    17a Ivel Road, Shefford, Bedfordshire, England
    Corporate (2 parents)
    Officer
    2008-03-21 ~ now
    IIF 8 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    50 St.mary's Street, Ely, Cambs
    Dissolved corporate (4 parents)
    Officer
    ~ dissolved
    IIF 9 - director → ME
  • 10
    Townshend House, Crown Road, Norwich
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,236 GBP2015-10-31
    Officer
    2011-10-10 ~ dissolved
    IIF 3 - director → ME
    2011-10-10 ~ dissolved
    IIF 23 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    THE PINEHURST PROPERTY AND DEVELOPMENT COMPANY LIMITED - 2021-07-13
    17a Ivel Road, Shefford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    58,816 GBP2024-03-31
    Officer
    2018-03-29 ~ now
    IIF 7 - director → ME
Ceased 5
  • 1
    DATA VIDEO (UK) LIMITED - 2004-10-08
    18 Church Street, Ashton-under-lyne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    31,396 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ 2018-01-09
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    Suite 204 Ashton Old Baths, Stamford Street West, Ashton-under-lyne, Lancashire, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    27,387 GBP2023-09-01 ~ 2024-08-31
    Officer
    2019-07-01 ~ 2024-04-25
    IIF 11 - director → ME
    Person with significant control
    2019-07-01 ~ 2024-04-25
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    7 Ferry House, Far Sawrey, Ambleside, Cumbria
    Corporate (3 parents)
    Officer
    2014-11-16 ~ 2019-08-14
    IIF 14 - director → ME
  • 4
    Midwich Limited, Vinces Road, Diss, England
    Corporate (4 parents)
    Equity (Company account)
    8,721,111 GBP2022-12-31
    Officer
    1996-02-13 ~ 2017-10-04
    IIF 13 - director → ME
  • 5
    THE PINEHURST PROPERTY AND DEVELOPMENT COMPANY LIMITED - 2021-07-13
    17a Ivel Road, Shefford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    58,816 GBP2024-03-31
    Person with significant control
    2018-03-29 ~ 2020-02-26
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors 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.