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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

James, Daniel

    Related profiles found in government register
  • James, Daniel
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Napier Court, Napier Road, Reading, Berkshire, RG1 8BW, United Kingdom

      IIF 1
  • James, Daniel
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Mornington Road, Wigan, Greater Manchester, WN2 4LG, United Kingdom

      IIF 2
  • James, Daniel
    British software engineer born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Formations, 1st Formations, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • Whitebays, Whitebays, Warren Drive, Surrey, Surrey, KT20 6PT, United Kingdom

      IIF 4
  • James, Daniel
    British ceo born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 5
  • James, Daniel
    British born in December 1983

    Resident in United Kingdom

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

      IIF 6
  • James, Daniel
    Welsh born in October 1985

    Resident in United Kingdom

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

      IIF 7
  • James, Daniel
    Welsh engineer born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rzonecom - Mailbox 273, Apex House - Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 8
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • James, Daniel
    English director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Holdenby Drive, Corby, Northamptonshire, NN17 5EH, United Kingdom

      IIF 10
  • James, Daniel
    English born in December 1959

    Resident in United Kingdom

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

      IIF 11
  • James, Daniel
    Welsh born in January 1998

    Resident in United Kingdom

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

      IIF 12
  • Daniel James
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Mornington Road, Wigan, Greater Manchester, WN2 4LG, United Kingdom

      IIF 13
  • Mr Daniel James
    British born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Formations, 1st Formations, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • Whitebays, Whitebays, Warren Drive, Surrey, Surrey, KT20 6PT, United Kingdom

      IIF 15
  • Mr Daniel James
    British born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 16
  • James, Daniel
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 17
  • James, Daniel
    British chief executive born in January 1998

    Resident in Spain

    Registered addresses and corresponding companies
    • Field House, Chelford Road, Siddington, Macclesfield, SK11 9LF, England

      IIF 18
  • Mr Daniel James
    British born in December 1983

    Resident in United Kingdom

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

      IIF 19
  • Mr Daniel James
    Welsh born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rzonecom - Mailbox 273, Apex House - Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 20
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22
  • Mr Daniel James
    English born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Holdenby Drive, Corby, Northamptonshire, NN17 5EH, United Kingdom

      IIF 23
  • James, Daniel
    English born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2 Earley Court, High Street, Lymington, SO41 9AQ, England

      IIF 24
  • Mr Daniel James
    English born in December 1959

    Resident in United Kingdom

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

      IIF 25
  • Mr Daniel James
    Welsh born in January 1998

    Resident in United Kingdom

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

      IIF 26
  • Daniel James
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 27
  • James, Daniel

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

      IIF 28
  • Mr Daniel James
    British born in January 1998

    Resident in Spain

    Registered addresses and corresponding companies
    • Field House, Chelford Road, Siddington, Macclesfield, SK11 9LF, England

      IIF 29
child relation
Offspring entities and appointments 15
  • 1
    ARCLIGHT ENTERTAINMENT LIMITED
    14384063
    Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-09-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
  • 2
    BANDSTAND CONSTRUCTION LTD
    13629144
    Maria House, 35 Millers Road, Brighton, England
    Active Corporate (1 parent)
    Officer
    2021-09-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-09-17 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    CWMBYTE LTD
    16721622
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 4
    DANIEL JAMES LONDON OFFICIAL LTD
    15882730
    2 Earley Court, Lymington, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 11 - Director → ME
    2024-08-07 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    DISRUPTERS LTD
    13036055
    4 Holdenby Drive, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    ECM (LYMINGTON) LTD
    08916737
    119 High Street, Lymington, Hampshire
    Active Corporate (6 parents)
    Officer
    2019-02-28 ~ now
    IIF 24 - Director → ME
  • 7
    HEAT SPARK ENERGY SERVICES LTD
    17081750
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ONE PET CLUB LIMITED
    14568183
    Whitebays Whitebays, Warren Drive, Surrey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    PROTEAN WAVE TECHNOLOGY LIMITED
    08503190
    Building 4 Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    2015-09-16 ~ now
    IIF 1 - Director → ME
  • 10
    RZ AUDIO LTD
    11842113
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 11
    RZONECOM LTD
    14425395
    Np12
    Dissolved Corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 12
    SMILEY MASCOTS LIMITED
    13687231
    17 Mornington Road, Wigan, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    SYNTELLA LTD
    - now 14990940
    ZEPHR AI LTD
    - 2023-09-26 14990940
    Field House Chelford Road, Siddington, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    THE PETS CLUB LIMITED
    14565733
    1st Formations 1st Formations, 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 15
    THE PLACE BEYOND LTD
    14276518
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-08-04 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.