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 Daniel Fantom

    Related profiles found in government register
  • Mr Daniel Fantom
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 The Fulcrum, Lows Lane, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QU, England

      IIF 1
  • Mr Daniel Kenneth Fantom
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, United Kingdom

      IIF 2
    • icon of address Unit 8 The Fulcrum, Lows Lane, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QU, England

      IIF 3
    • icon of address Unit 8, The Fulcrum, Lows Lane, Stanton-by-dale, Ilkeston, Derbyshire, DE7 4QU, England

      IIF 4
  • Mr Daniel Fantom
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 The Fulcrum, Lows Lane, Stanton-by-dale, Ilkeston, DE7 4QU, England

      IIF 5
  • Fantom, Daniel Kenneth
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merlin Way, Merlin Way, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, DE7 4RA, United Kingdom

      IIF 6
    • icon of address Unit 8 The Fulcrum, Lows Lane, Stanton By Dale, Ilkeston, DE7 4QU, England

      IIF 7
  • Fantom, Daniel Kenneth
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, United Kingdom

      IIF 8
  • Mr Daniel Kenneth Fantom
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Bridge Lane, Weston-on-trent, Derby, DE72 2BU, England

      IIF 9 IIF 10
    • icon of address Merlin Way, Merlin Way, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, DE7 4RA, United Kingdom

      IIF 11
    • icon of address Unit 8, The Fulcrum, Lows Lane, Stanton-by-dale, Ilkeston, Derbyshire, DE7 4QU, England

      IIF 12
  • Daniel Kenneth Fantom
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, The Fulcrum Lows Lane, Stanton-by-dale, Ikeston, Derbyshire, DE7 4QU, United Kingdom

      IIF 13
  • Fantom, Daniel Kenneth
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor, 11th Floor, One Temple Row, Birmingham, B2 5LG, England

      IIF 14
    • icon of address The Barn, Bridge Lane, Weston-on-trent, Derby, DE72 2BU, England

      IIF 15 IIF 16
    • icon of address Unit 8 The Fulcrum, Lows Lane, Stanton By Dale, Derbyshire, DE7 4QU, England

      IIF 17
    • icon of address Unit 8, The Fulcrum Lows Lane, Stanton-by-dale, Ikeston, Derbyshire, DE7 4QU, United Kingdom

      IIF 18
    • icon of address Unit 20, Merlin Way, Quarry Hill Industrial Estate, Ilkeston, DE7 4RA, England

      IIF 19
    • icon of address Unit 8, The Fulcrum, Lows Lane, Ilkeston, Derbyshire, DE7 4QU, United Kingdom

      IIF 20
    • icon of address Unit 8, The Fulcrum, Lows Lane, Stanton-by-dale, Ilkeston, Derbyshire, DE7 4QU, England

      IIF 21
    • icon of address Unit 8, The Fulcrum, Lows Lane, Stanton-by-dale, Ilkeston, DE7 4QU, England

      IIF 22
  • Fantom, Daniel Kenneth
    British engineer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Pennyfields Boulevard, Long Eaton, Nottingham, NG10 3QJ, England

      IIF 23
  • Fantom, Daniel
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 The Fulcrum, Lows Lane, Stanton-by-dale, Ilkeston, DE7 4QU, England

      IIF 24
  • Fantom, Daniel
    British engineer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Maylands Avenue, Breaston, Derby, DE72 3EE

      IIF 25 IIF 26 IIF 27
    • icon of address 7, Maylands Avenue, Breaston, Derby, DE72 3EE, Gbr

      IIF 29
    • icon of address 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 8 The Fulcrum Lows Lane, Stanton By Dale, Ilkeston, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 8 The Fulcrum Lows Lane, Stanton-by-dale, Ilkeston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -102,396 GBP2024-03-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address The Barn Bridge Lane, Weston-on-trent, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 8 The Fulcrum Lows Lane, Stanton By Dale, Ilkeston, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -249,395 GBP2024-03-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 12 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address Unit 8, The Fulcrum Lows Lane, Stanton-by-dale, Ilkeston, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    60,000 GBP2019-03-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 8 The Fulcrum, Lows Lane, Stanton-by-dale, Ilkeston, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,306,431 GBP2019-03-31
    Officer
    icon of calendar 2012-02-22 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address Unit 8 The Fulcrum Lows Lane, Stanton-by-dale, Ikeston, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address Merlin Way Merlin Way, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    116,821 GBP2023-07-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    JPEN ENGINEERING LIMITED - 2011-07-20
    J AND J PATRICK ENTERPRISES LIMITED - 2011-09-01
    icon of address Begbies Traynor 11th Floor, One Temple Row, Birmingham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    85,070 GBP2023-07-31
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 14 - Director → ME
  • 11
    NELCO 12917 LIMITED - 2017-10-03
    icon of address Unit 20 Merlin Way, Quarry Hill Industrial Estate, Ilkeston, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,930 GBP2024-09-30
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address Unit 8 The Fulcrum, Lows Lane, Ilkeston, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address The Barn Bridge Lane, Weston-on-trent, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,802 GBP2023-03-31
    Officer
    icon of calendar 2018-01-31 ~ 2018-06-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2018-06-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address C/o Lasershape Ltd, Brailsford Way Chilwell Meadows Business Park, Chilwell, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    288,518 GBP2023-06-30
    Officer
    icon of calendar 2004-10-29 ~ 2010-05-20
    IIF 26 - Director → ME
  • 3
    icon of address Unit 8, The Fulcrum Lows Lane, Stanton-by-dale, Ilkeston, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    60,000 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-21
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 8 The Fulcrum Lows Lane, Stanton-by-dale, Ikeston, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-07-23 ~ 2021-09-06
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Lasershape Ltd, Chilwell Meadows Business Park Brailsford Way, Chilwell, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2010-05-20
    IIF 29 - Director → ME
  • 6
    JET BLADES AND ENGINEERING LIMITED - 2001-04-09
    icon of address Chilwell Meadows Business Park Brailsford Way, Chilwell, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2010-05-20
    IIF 27 - Director → ME
  • 7
    icon of address Chilwell Meadows Business Park Brailsford Way, Chilwell, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2010-05-20
    IIF 25 - Director → ME
  • 8
    LASER SHAPE LIMITED - 1990-03-12
    DOMEFRESH LIMITED - 1988-12-12
    icon of address Brailsford Way Chilwell Meadows Business Park, Chilwell, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,002,172 GBP2024-06-30
    Officer
    icon of calendar 2004-11-01 ~ 2010-05-20
    IIF 28 - Director → ME
  • 9
    MOUSE HOUSE ESTATE AGENTS LIMITED - 2016-03-16
    MOUSE HOUSE PROPERTY SERVICES LIMITED - 2016-05-09
    icon of address Cvr Global Llp 5 Prospect House, Meridians Cross Ocean Way, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-16 ~ 2015-01-15
    IIF 23 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.