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

Somers, Daniel Peter

    Related profiles found in government register
  • Somers, Daniel Peter
    British chief executive born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7 Bell Yard, 7 Bell Yard, London, WC2A 2JR, England

      IIF 1
  • Somers, Daniel Peter
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Foundation Building, Brownlow Hill, Liverpool, L69 7ZX, England

      IIF 2
  • Somers, Daniel Peter
    British consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire Business Centre, Works Road, Letchworth, Hertfordshire, SG6 1GJ

      IIF 3
  • Somers, Daniel Peter
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 129 St George's Road, London, SE1 6HY, United Kingdom

      IIF 4
    • Unit B Level 1, New England House, New England Street, Brighton, East Sussex, BN1 4GH, England

      IIF 5
    • St. Johns Innovation Park, Cowley Road, Cambridge, CB4 0WS, United Kingdom

      IIF 6
    • Foundation Building, Brownlow Hill, Liverpool, Merseyside, L69 7ZX, England

      IIF 7
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • 129, St Georges Road, London, Greater London, SE1 6HY, United Kingdom

      IIF 9
    • 35, Kingsland Road, London, E2 8AA, England

      IIF 10
    • 63-66 Hatton Garden, St Georges Road, London, Greater London, EC1N 8LE, England

      IIF 11
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 12
    • Flat 1, 129 St George's Road, London, London, SE1 6HY, United Kingdom

      IIF 13 IIF 14
    • Flat 2, 129 St. Georges Road, London, SE1 6HY, England

      IIF 15
    • Aw House, 6-8 Stuart Street, Luton, LU1 2SJ, England

      IIF 16
    • 105, High Street, Weston Favell, Northampton, NN3 3JX, England

      IIF 17
    • The Grange, 105, High Street, Weston Favell, Northampton, NN3 3JX, England

      IIF 18
  • Somers, Daniel Peter
    British entrepreneur born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 60/62, Old London Road, Kingston Upon Thames, Surrey, KT2 6QZ, United Kingdom

      IIF 19
  • Somers, Daniel Peter
    British managing director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 129 Saint Georges Road, London, SE1 6HY

      IIF 20
    • Flat 2, 129 St. Georges Road, London, SE1 6HY, England

      IIF 21
  • Somers, Daniel Peter
    British none born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 129, St. Georges Road, London, SE1 6HY, England

      IIF 22
  • Somers, Daniel Peter
    British partner born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bvn Partners, Innovation Warehouse, 1st Floor, 1 E Poultry, London, EC1A 9PT, United Kingdom

      IIF 23
  • Somers, Daniel Peter
    born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 24
    • The Grange, 105, High Street, Weston Favell, Northampton, NN3 3JX, England

      IIF 25
  • Somers, Dan
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 35 Kingsland Road, London, London, E2 8AA, England

      IIF 26
  • Somers, Daniel Peter
    British chair person born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Block D, The Waterhouse Building, 3 Brownlow Street, University Of Liverpool, Liverpool, L69 3GL, England

      IIF 27
  • Mr Daniel Peter Somers
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Foundation Building, Brownlow Hill, Liverpool, Merseyside, L69 7ZX, England

      IIF 28
    • 35, Kingsland Road, London, E2 8AA, England

      IIF 29
    • 7 Bell Yard, 7 Bell Yard, London, WC2A 2JR, England

      IIF 30
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 31
    • Flat 2, 129 St. Georges Road, London, SE1 6HY, England

      IIF 32 IIF 33 IIF 34
    • Flat 2, St. Georges Road, London, SE1 6HY, England

      IIF 35
    • 105, High Street, Weston Favell, Northampton, NN3 3JX, England

      IIF 36
  • Dan Somers
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 35 Kingsland Road, London, London, E2 8AA, England

      IIF 37
  • Daniel Peter Somers
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 129 St George's Road, London, SE1 6HY, England

      IIF 38
    • Foundation Building, Brownlow Hill, Liverpool, L69 7ZX, England

      IIF 39
    • 63-66 Hatton Garden, St Georges Road, London, Greater London, EC1N 8LE, England

      IIF 40
  • Daniel Somers
    British born in May 1974

    Resident in United Kingdom

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

      IIF 41
  • Mr Daniel Peter Somers
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Kingsland Road, London, E2 8AA, England

      IIF 42
  • Mr Daniel Peter Sommers
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, St. Georges Road, London, SE1 6HY, England

      IIF 43
  • Somers, Dan

    Registered addresses and corresponding companies
    • Flat 1, 129 St George's Road, London, London, SE1 6HY, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    Aw House, 6-8 Stuart Street, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    130,509 GBP2021-12-31
    Officer
    2016-03-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    2017-03-30 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    2017-05-30 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 2
    St. Johns Innovation Park, Cowley Road, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 6 - Director → ME
  • 3
    129 St. Georges Road, Flat 2, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2019-05-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-05-31 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 4
    35 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,822 GBP2015-12-31
    Officer
    2010-07-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Has significant influence or controlOE
  • 5
    105 High Street, Weston Favell, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    169,693 GBP2023-09-30
    Officer
    2009-07-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Has significant influence or controlOE
  • 6
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-09-30
    Officer
    2013-09-02 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove members as a member of a firmOE
  • 7
    7 Bell Yard, 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    136,717 GBP2023-06-30
    Officer
    2022-07-22 ~ now
    IIF 1 - Director → ME
  • 8
    105 High Street, Weston Favell, Northampton, England
    Active Corporate (1 parent)
    Officer
    2023-10-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-10-28 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 9
    Daresbury Laboratory Itac 5, Daresbury Laboratory, Keckwick Lane, Daresbury, England
    Active Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 28 - Has significant influence or controlOE
  • 10
    105 High Street, Weston Favell, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,932 GBP2024-02-28
    Officer
    2021-02-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 11
    Elizabeth House, 39 York Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-11-21 ~ dissolved
    IIF 4 - Director → ME
  • 12
    Flat 1 129 St. Georges Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-09 ~ dissolved
    IIF 14 - Director → ME
  • 13
    Foundation Building, Brownlow Hill, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    227,850 GBP2024-04-30
    Officer
    2024-04-23 ~ now
    IIF 2 - Director → ME
  • 14
    Flat 1 129 St George's Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-27 ~ dissolved
    IIF 13 - Director → ME
  • 15
    1st Floor, Block D, The Waterhouse Building 3 Brownlow Street, University Of Liverpool, Liverpool, England
    Active Corporate (8 parents)
    Equity (Company account)
    14,214 GBP2023-08-31
    Officer
    2023-01-01 ~ now
    IIF 27 - Director → ME
  • 16
    129 St Georges Road, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    2011-03-18 ~ dissolved
    IIF 9 - Director → ME
  • 17
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-29 ~ now
    IIF 8 - Director → ME
Ceased 15
  • 1
    35 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,822 GBP2015-12-31
    Officer
    2010-07-27 ~ 2011-08-01
    IIF 44 - Secretary → ME
  • 2
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-09-30
    Officer
    2013-09-02 ~ 2013-09-02
    IIF 24 - LLP Designated Member → ME
  • 3
    7 Bell Yard, 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    136,717 GBP2023-06-30
    Person with significant control
    2022-07-22 ~ 2023-04-03
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Celixir House Stratford Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    42.83 GBP2022-12-31
    Officer
    2013-08-23 ~ 2018-06-04
    IIF 23 - Director → ME
  • 5
    Turnpike Field House London Road, Hartley Wintney, Hook, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,914 GBP2024-04-30
    Officer
    1999-04-28 ~ 2024-11-04
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-10
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
  • 6
    60-62 Old London Road, Kingston Upon Thames, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    72,410 GBP2015-09-30
    Officer
    2013-05-13 ~ 2017-03-08
    IIF 15 - Director → ME
  • 7
    2/3 Pavilion Buildings, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,903 GBP2017-03-31
    Officer
    2014-04-04 ~ 2019-01-21
    IIF 5 - Director → ME
  • 8
    2 Queens House, Fennel Close, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125,850 GBP2023-08-31
    Officer
    2010-08-01 ~ 2014-12-19
    IIF 19 - Director → ME
  • 9
    Foundation Building, Brownlow Hill, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    227,850 GBP2024-04-30
    Person with significant control
    2024-04-22 ~ 2024-08-29
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    SMART CARBON CONTROL LIMITED - 2017-03-27
    DEDICATED ENGINES LIMITED - 2012-07-10
    ROYSTON CONTROL AND COMMUNICATIONS LIMITED - 2001-05-16
    Dimplex Millbrook House Grange Drive, Hedge End, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    667,300 GBP2021-04-30
    Officer
    2010-07-21 ~ 2011-06-15
    IIF 3 - Director → ME
  • 11
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -607,431 GBP2022-02-01 ~ 2022-12-31
    Officer
    2019-01-16 ~ 2022-10-25
    IIF 12 - Director → ME
  • 12
    Aw House, 6-8 Stuart Street, Luton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    56,518 GBP2019-12-31
    Person with significant control
    2016-04-11 ~ 2016-04-11
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 13
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-02-18 ~ 2011-03-31
    IIF 20 - Director → ME
  • 14
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-07-29 ~ 2024-10-15
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 15
    WARWICK ANALYTICAL SOFTWARE LIMITED - 2020-12-30
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -336,208 GBP2019-01-01 ~ 2019-12-31
    Officer
    2011-08-01 ~ 2021-08-12
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-02
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - 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.