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

Rodwell, Daniel Thomas

    Related profiles found in government register
  • Rodwell, Daniel Thomas
    British commercial director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Hill Street, Belfast, BT1 2LB, Northern Ireland

      IIF 1 IIF 2
    • icon of address 49, Havelock Road, Bromley, Kent, BR2 9SL, United Kingdom

      IIF 3
  • Rodwell, Daniel Thomas
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Havelock Road, Bromley, Kent, BR2 9NY, United Kingdom

      IIF 4 IIF 5
    • icon of address 45, Fitzroy Street, Silverstream House, London, W1T 6EB, England

      IIF 6
  • Rodwell, Daniel Thomas
    British consultancy born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Balfour Road, Bromley, BR2 9SL, United Kingdom

      IIF 7
  • Rodwell, Daniel Thomas
    British consultant born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Church Road, Hove, East Sussex, BN3 2FN, United Kingdom

      IIF 8
  • Rodwell, Daniel Thomas
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 248, Upper Newtownards Road, Belfast, BT4 3EU, Northern Ireland

      IIF 9
    • icon of address 72, Royal Avenue, Belfast, BT1 1DJ, Northern Ireland

      IIF 10
    • icon of address Unit G3, Inspire Business Park, 16, Carrowreagh Road, Belfast, BT16 1QT, Northern Ireland

      IIF 11
    • icon of address Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GA, England

      IIF 12
    • icon of address 24, Balfour Road, Bromley, BR2 9SL, England

      IIF 13
    • icon of address 49, Havelock Road, Bromley, BR2 9NY, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 49, Havelock Road, Bromley, Kent, BR2 9NY, United Kingdom

      IIF 19
    • icon of address Oast House, St. Georges Road, Bromley, BR1 2LB, England

      IIF 20
    • icon of address 32, Church Road, Hove, BN3 2FN, United Kingdom

      IIF 21
    • icon of address 49 Havelock Road, Bromley, Kent, BR2 9NY, United Kingdom

      IIF 22
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address 285, Chester Road, Manchester, M15 4FS, United Kingdom

      IIF 24
    • icon of address Butterley Grange, Derby Road, Denby, Ripley, Derbyshire, DE5 3QY, United Kingdom

      IIF 25
  • Rodwell, Dan
    British ceo born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cann, 49 Havelock Road, Bromley, Kent, BR2 9NY, United Kingdom

      IIF 26
  • Rodwell, Daniel Thomas
    British operations manager born in October 1981

    Resident in Gbr

    Registered addresses and corresponding companies
  • Mr Daniel Thomas Rodwell
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Havelock Road, Bromley, Kent, BR2 9NY, United Kingdom

      IIF 30
    • icon of address 41, Misiaouli & Kavazoglou, Limassol, 30163, Cyprus

      IIF 31
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 32 IIF 33
    • icon of address 45, Fitzroy Street, Silverstream House, London, W1T 6EB, England

      IIF 34
    • icon of address 285, Chester Road, Manchester, M15 4FS, United Kingdom

      IIF 35
  • Daniel Thomas Rodwell
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Church Road, Hove, BN3 2FN, United Kingdom

      IIF 36
  • Rodwell, Daniel Thomas

    Registered addresses and corresponding companies
    • icon of address 49, Havelock Road, Bromley, BR2 9NY, England

      IIF 37
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Rodwell, Daniel

    Registered addresses and corresponding companies
    • icon of address 49, Havelock Road, Bromley, Kent, BR2 9NY, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    TECH WELL (EVENTS) LIMITED - 2017-10-20
    DESIGN WELL LIMITED - 2017-09-29
    THIS IS CONCEPT LIMITED - 2017-08-17
    AFFILIVAPE LIMITED - 2016-10-21
    icon of address 49 Havelock Road Bromley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2019-03-10 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-08-30 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 49 Havelock Road, Bromley
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,111 GBP2015-07-31
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 18 - Director → ME
  • 4
    W3LL TECH LIMITED - 2019-05-07
    TECH WELL LIMITED - 2017-10-20
    icon of address 45 Fitzroy Street, Silverstream House, London, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    26,015 GBP2019-09-30
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Has significant influence or control over the trustees of a trustOE
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 5
    VAPOUR DISTRIBUTION LIMITED - 2016-03-18
    icon of address Vapour Distribution, 72 Royal Avenue, Belfast, Co Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 68 Belper Road, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address 49 Havelock Road, Bromley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 248 Upper Newtownards Road, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address 13 Værkstedsgården, Albertslund
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Festival Way, Festival Park, Stoke On Trent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    THE LIQUID CO 2016 LIMITED - 2017-08-16
    icon of address 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    7,898 GBP2020-06-30
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 37 - Secretary → ME
  • 13
    icon of address I2 1st Floor, Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address 32 Church Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 15 - Director → ME
  • 15
    SKRS GROUP LIMITED - 2017-08-07
    icon of address 45 Fitzroy Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,988 GBP2020-12-31
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 32 Church Road, Hove, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 16 - Director → ME
Ceased 14
  • 1
    TECH WELL (EVENTS) LIMITED - 2017-10-20
    DESIGN WELL LIMITED - 2017-09-29
    THIS IS CONCEPT LIMITED - 2017-08-17
    AFFILIVAPE LIMITED - 2016-10-21
    icon of address 49 Havelock Road Bromley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-07-01 ~ 2017-08-16
    IIF 4 - Director → ME
    icon of calendar 2016-01-19 ~ 2016-10-20
    IIF 17 - Director → ME
  • 2
    BUTTERLEY GRANGE MANSION LIMITED - 2013-02-15
    icon of address St Helen's House, King Street, Derby, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,441 GBP2016-09-30
    Officer
    icon of calendar 2011-09-30 ~ 2014-01-01
    IIF 25 - Director → ME
  • 3
    icon of address 45 Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-04 ~ 2020-04-13
    IIF 19 - Director → ME
    icon of calendar 2019-04-04 ~ 2020-04-27
    IIF 39 - Secretary → ME
  • 4
    icon of address 4385, 13904773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-02-09 ~ 2022-12-06
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 49 Havelock Road, Bromley, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-12 ~ 2014-02-01
    IIF 7 - Director → ME
  • 6
    icon of address Level 3, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-12 ~ 2021-07-01
    IIF 20 - Director → ME
  • 7
    icon of address 13 Værkstedsgården, Albertslund
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-06 ~ 2016-10-20
    IIF 21 - Director → ME
  • 8
    icon of address 91 Princess Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2016-08-22 ~ 2016-10-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2016-08-22
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-27 ~ 2020-10-27
    IIF 26 - Director → ME
  • 10
    VAPOUR DISTRIBUTION LIMITED - 2017-02-08
    RODWELL MANUFACTURING LTD - 2016-03-18
    icon of address 46 Hill Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    237 GBP2016-08-31
    Officer
    icon of calendar 2017-08-01 ~ 2017-08-04
    IIF 2 - Director → ME
    icon of calendar 2015-08-06 ~ 2017-03-20
    IIF 10 - Director → ME
  • 11
    icon of address 22 Orama Avenue, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ 2014-09-09
    IIF 3 - Director → ME
  • 12
    THE LIQUID CO 2016 LIMITED - 2017-08-16
    icon of address 55-59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    7,898 GBP2020-06-30
    Officer
    icon of calendar 2017-08-01 ~ 2017-08-16
    IIF 1 - Director → ME
    icon of calendar 2016-06-27 ~ 2017-01-01
    IIF 11 - Director → ME
  • 13
    icon of address Trent View Woodshop Lane, Swarkestone, Derby
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -2,754 GBP2015-08-31
    Officer
    icon of calendar 2010-08-18 ~ 2012-07-01
    IIF 29 - Director → ME
  • 14
    VODK LTD - 2016-11-29
    LUCKY 9 MANAGEMENT LIMITED - 2015-05-11
    icon of address 77 Sutton Road, Seaford, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -279,101 GBP2020-07-31
    Officer
    icon of calendar 2013-02-05 ~ 2016-11-04
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.