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

Daniel, Sean Georges

    Related profiles found in government register
  • Daniel, Sean Georges
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Victoria Place, Love Lane, Romsey, SO51 8DE, England

      IIF 1 IIF 2
  • Daniel, Sean Georges
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Victoria Place, Love Lane, Romsey, SO51 8DE, England

      IIF 3
    • 3, Victoria Place, Love Lane, Romsey, SO51 8DE, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Daniel, Sean Georges
    British finance director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3 Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, United Kingdom

      IIF 7
  • Daniel, Sean Georges
    British managing director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3 Victoria Place, Love Lane, Romsey, SO51 8DE, England

      IIF 8
  • Daniel, Sean Georges
    British none born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3 Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, United Kingdom

      IIF 9
  • Daniel, Sean Georges
    born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3 Victoria Place, Love Lane, Romsey, SO51 8DE, United Kingdom

      IIF 10
  • Daniel, Sean Georges
    born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, United Kingdom

      IIF 11
    • 11, Hulles Way, North Baddesley, Southampton, Hampshire, SO52 9NS

      IIF 12
    • 11, Hulles Way, North Baddesley, Southampton, Hampshire, SO52 9NS, United Kingdom

      IIF 13
    • 11 Hulles Way, North Baddesley, Southampton, SO52 9NS

      IIF 14 IIF 15
  • Daniel, Sean Georges
    British accountant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Stratfield Road, Basingstoke, Hampshire, RG21 5RS, United Kingdom

      IIF 16
    • First Floor, Secure House, Lulworth Close, Chandlers Ford, SO53 3TL, United Kingdom

      IIF 17
    • 3 Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, United Kingdom

      IIF 18
    • 3 Victoria Place, Love Lane, Romsey, SO51 8DE, England

      IIF 19
    • 11 Hulles Way, North Baddersley, Southampton, SO529NS

      IIF 20 IIF 21 IIF 22
  • Daniel, Sean Georges
    British chartered accountant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Basepoint Business Centre, Premier Way, Romsey, Hampshire, SO51 9AQ, United Kingdom

      IIF 23
  • Daniel, Sean Georges
    British finance director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leamington Court, Newfound, Basingstoke, Hants, RG23 7HE, England

      IIF 24
  • Daniel, Sean Georges
    British

    Registered addresses and corresponding companies
    • 11 Hulles Way, North Baddersley, Southampton, SO529NS

      IIF 25 IIF 26
  • Daniel, Sean Georges
    British accountant

    Registered addresses and corresponding companies
  • Mr Sean Georges Daniel
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Daniel, Sean Georges

    Registered addresses and corresponding companies
    • Leamington Court, Newfound, Basingstoke, Hamptonshire, RG23 7HE

      IIF 37
    • Leamington Court, Newfound, Basingstoke, Hants, RG23 7HE, England

      IIF 38
  • Sean Daniel
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Basepoint Business Centre, Premier Way, Romsey, SO51 9AQ, England

      IIF 39
  • Daniel, Sean

    Registered addresses and corresponding companies
    • 3 Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, United Kingdom

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 13
  • 1
    3 Victoria Place, Love Lane, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2016-11-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 2
    3 Victoria Place, Love Lane, Romsey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2018-01-16 ~ dissolved
    IIF 5 - Director → ME
  • 3
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    2018-04-18 ~ dissolved
    IIF 7 - Director → ME
  • 4
    SLEEPING CV LIMITED - 2011-10-27
    First Floor, Secure House, Lulworth Close, Chandlers Ford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    114,901 GBP2022-04-30
    Officer
    2011-10-13 ~ now
    IIF 17 - Director → ME
  • 5
    3 Victoria Place, Love Lane, Romsey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,161 GBP2022-06-30
    Officer
    2019-06-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    3 Victoria Place, Love Lane, Romsey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,715 GBP2022-05-31
    Officer
    2017-07-11 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    3 Victoria Place, Love Lane, Romsey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2013-08-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    30 Finsbury Square, London
    Dissolved Corporate (76 parents)
    Officer
    2013-03-01 ~ dissolved
    IIF 12 - LLP Member → ME
  • 9
    30 Finsbury Square, London
    Dissolved Corporate (163 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 13 - LLP Member → ME
  • 10
    GUNITE AND SHOTCONCRETE SURFACES LIMITED - 1999-02-23
    GUNITE AND SPRAYED CONCRETE SURFACES LIMITED - 1998-08-04
    155 London Road, Allington, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    40,752 GBP2024-07-31
    Officer
    2015-06-30 ~ now
    IIF 40 - Secretary → ME
  • 11
    3 Victoria Place, Love Lane, Romsey, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2022-03-21 ~ 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
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    CLEAR VISION FINANCIAL MANAGEMENT LIMITED - 2011-06-15
    SLEEPING FRIENDS LIMITED - 2008-12-01
    CLEAR VISION FINANCIAL MANAGEMENT LIMITED - 2008-10-28
    67 Stratfield Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-04-17 ~ dissolved
    IIF 16 - Director → ME
  • 13
    CLEAR VISION FINANCIAL MANAGEMENT LLP - 2011-10-27
    BUSINESS FRIENDS LLP - 2008-10-28
    11 Hulles Way, North Baddesley, Southhampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2007-01-15 ~ dissolved
    IIF 14 - LLP Designated Member → ME
Ceased 19
  • 1
    4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    2008-06-26 ~ 2009-07-01
    IIF 26 - Secretary → ME
  • 2
    10 John Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,592,448 GBP2024-03-31
    Officer
    2016-03-11 ~ 2016-03-31
    IIF 23 - Director → ME
  • 3
    4385, 10153464 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -14,933 GBP2024-04-30
    Officer
    2018-01-15 ~ 2019-07-29
    IIF 18 - Director → ME
  • 4
    SLEEPING CV LIMITED - 2011-10-27
    First Floor, Secure House, Lulworth Close, Chandlers Ford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    114,901 GBP2022-04-30
    Person with significant control
    2016-04-06 ~ 2022-12-01
    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
    MH SAFA - 22050 LIMITED - 2020-04-07
    Hangar 14 Langford Lane, Oxford Airport, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,378,053 GBP2024-02-29
    Officer
    2020-07-04 ~ 2024-03-26
    IIF 8 - Director → ME
  • 6
    NICKLEBY FM LIMITED - 2012-04-13
    Pepperbox, Herriard, Basingstoke, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    159,567 GBP2023-09-30
    Officer
    2010-03-31 ~ 2010-06-25
    IIF 37 - Secretary → ME
  • 7
    C/o Whitefriar Ltd, 352 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2006-05-08 ~ 2007-02-28
    IIF 20 - Director → ME
  • 8
    Bizspace, Steel House Plot 4300 Solent Business Park Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    326,380 GBP2024-03-31
    Officer
    2017-06-13 ~ 2017-07-10
    IIF 6 - Director → ME
    Person with significant control
    2017-06-13 ~ 2017-09-14
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 9
    NICKLEBY AND CO. LIMITED - 2013-01-22
    SURVEY ANALYSIS SERVICES LIMITED - 1993-09-28
    PARTGOOD LIMITED - 1985-02-08
    Pepperbox, Herriard, Basingstoke, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    421,214 GBP2023-03-31
    Officer
    2009-11-16 ~ 2010-04-30
    IIF 24 - Director → ME
    2010-03-31 ~ 2010-06-25
    IIF 38 - Secretary → ME
  • 10
    BRITPOD.TV. LIMITED - 2007-01-02
    THAMESVALLEYPOD.TV. LIMITED - 2006-11-27
    Cardinal Point, Park Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-02-06 ~ 2008-11-28
    IIF 22 - Director → ME
  • 11
    PRESCIENCE PARTNERS LLP - 2005-11-03
    2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2006-04-04 ~ 2015-12-21
    IIF 15 - LLP Member → ME
  • 12
    First Floor, Secure House, Lulworth Close, Chandlers Ford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    38,450 GBP2022-04-30
    Officer
    2019-03-20 ~ 2020-05-31
    IIF 4 - Director → ME
    Person with significant control
    2019-03-20 ~ 2020-05-31
    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
  • 13
    NUMERIX RNA LIMITED - 2016-12-20
    First Floor North Bancroft Place, 10 Bancroft Road, Reigate, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,819,770 GBP2023-12-31
    Officer
    2017-06-14 ~ 2018-09-11
    IIF 9 - Director → ME
  • 14
    Co Ukmal Unit 7, 3-5 Little Somerset Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -329,619 GBP2023-10-31
    Officer
    2008-02-05 ~ 2008-11-28
    IIF 21 - Director → ME
    2008-02-05 ~ 2008-11-28
    IIF 28 - Secretary → ME
  • 15
    3 Victoria Place, Love Lane, Romsey, England
    Active Corporate (3 parents)
    Officer
    2023-06-07 ~ 2023-10-11
    IIF 2 - Director → ME
  • 16
    Mulberry House, 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2008-05-02 ~ 2009-09-01
    IIF 29 - Secretary → ME
  • 17
    C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-07-05 ~ 2022-06-01
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2016-07-05 ~ 2022-06-01
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to surplus assets - More than 25% but not more than 50% OE
  • 18
    TIGER TWO CREATIVE DESIGNS LIMITED - 2007-03-19
    EASE THE PRESSURE LTD - 2006-08-04
    C/o Cwm, 1a High Street, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2008-06-01 ~ 2009-07-20
    IIF 27 - Secretary → ME
  • 19
    Mulberry House, 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-02-04 ~ 2009-04-21
    IIF 25 - Secretary → ME
© 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.