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

Giles, Daniel

    Related profiles found in government register
  • Giles, Daniel
    British consultant born in August 1974

    Resident in United Kingdom

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

      IIF 1
  • Giles, Daniel
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Clarendon Street, Coventry, CV5 6EX, United Kingdom

      IIF 2
    • icon of address 9, Marlborough Towers, Leeds, LS1 4PG, England

      IIF 3
  • Mr Dan Giles
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Borwick Lane, Dock Acres, Carnforth, LA6 1BH, England

      IIF 4
  • Giles, Daniel
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Gressingham, Borwick Lane, Dock Acres, Carnforth, LA6 1BH, England

      IIF 5
  • Giles, Daniel
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Gressingham, 10 Gressingham, South Lakeland, 10 Gressingham, South Lakeland, Carnforth, LA6 1BH, United Kingdom

      IIF 6
    • icon of address Richmond House, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, England

      IIF 7
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 8
  • Giles, Daniel
    British manager born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 9
    • icon of address Cheshire House, Gorsey Lane, Widnes, WA8 0RP, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Mr Daniel Giles
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Clarendon Street, Coventry, CV5 6EX, United Kingdom

      IIF 13
    • icon of address 9, Marlborough Towers, Leeds, LS1 4PG, England

      IIF 14
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Giles, Dan
    British manager born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sloan & Co, Granite Buildings, 6 Stanley Street, Liverpool, L1 6AF, England

      IIF 16 IIF 17
  • Giles, Daniel
    British stockbroker born in August 1974

    Registered addresses and corresponding companies
    • icon of address 53 Rodney Street, Liverpool, L1 9ER

      IIF 18
  • Giles, Daniel
    English company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Regina Mills, Laurel Street, Bradford, BD3 9TR, United Kingdom

      IIF 19
  • Giles, Daniel
    English consultant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina Mills First Floor, Gibson Street, Bradford, BD3 9TR, England

      IIF 20
  • Giles, Daniel
    English sales director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina Mills, 1st Floor, Regina Mills, Gibson Street, Bradford, BD3 9TR, England

      IIF 21
  • Mr Daniel Giles
    British born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Gressingham, South Lakeland, Borwick Lane, Carnforth, LA6 1BH, United Kingdom

      IIF 22
  • Giles, Daniel
    British

    Registered addresses and corresponding companies
    • icon of address 60 Regency Park, Widnes, WA8 9PH

      IIF 23
  • Mr Daniel Giles
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 24
  • Daniel Giles
    British born in August 1974

    Registered addresses and corresponding companies
    • icon of address Bevan Hall, Bevan Hall, 1 Knowle Top Drive, Lightcliffe, Halifax, HX38SL, United Kingdom

      IIF 25
  • Giles, Daniel

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

      IIF 26
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 27
    • icon of address Cheshire House, Gorsey Lane, Widnes, WA8 0RP, United Kingdom

      IIF 28 IIF 29
  • Mr Daniel Giles
    English born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina Mills, 1st Floor, Regina Mills, Gibson Street, Bradford, BD3 9TR, England

      IIF 30
    • icon of address Regina Mills First Floor, Gibson Street, Bradford, BD3 9TR, England

      IIF 31
  • Giles, Emily Samantha
    British shop assistant born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Regency Park, Widnes, WA8 9PH, England

      IIF 32
  • Giles, Emily Samantha
    British student born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Regency Park, Widnes, WA8 9PH, England

      IIF 33
  • Miss Emily Samantha Giles
    British born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Gressingham, 10 Gressingham, South Lakeland, Carnforth, LA6 1BH, England

      IIF 34
    • icon of address 60, Regency Park, Widnes, WA8 9PH, England

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Richmond House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Flat 9 Marlborough Towers, 85 Marlborough Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Lowry House, 17 Marble Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 1st Floor Regina Mills, Laurel Street, Bradford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 10 Gressingham 10 Gressingham, South Lakeland, Carnforth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2020-04-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 10 Gressingham South Lakeland Leisure, Borwick Lane, Carnforth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2024-10-01 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Sloan & Co Granite Buildings, 6 Stanley Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address C/o Sloan & Co Granite Buildings, 6 Stanley Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address 60 Regency Park, Widnes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Nova Sage Chambers Po Box 4389, Road Town, Tortola, British Virgin Islands, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2011-01-20 ~ now
    IIF 25 - Ownership of shares - More than 25%OE
    IIF 25 - Overseas Entity holds land or property in England and Wales as a nominee for this personOE
Ceased 8
  • 1
    icon of address Purnells, Trewoon Poldhu Cove, Mullion, Nr Helston, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-14 ~ 2005-05-20
    IIF 18 - Director → ME
    icon of calendar 2005-02-14 ~ 2011-02-01
    IIF 23 - Secretary → ME
  • 2
    TRUST SUPPORT SERVICES LIMITED - 2014-04-22
    ASSIST SALES & MARKETING LIMITED - 2013-07-18
    icon of address Kemp House, 152 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-16 ~ 2014-01-29
    IIF 9 - Director → ME
    icon of calendar 2010-12-16 ~ 2014-01-29
    IIF 27 - Secretary → ME
  • 3
    EASTWEST BPO LIMITED - 2025-09-11
    icon of address Regina Mills First Floor, Gibson Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ 2025-08-26
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ 2025-08-26
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    icon of address 10 Gressingham 10 Gressingham, South Lakeland, Carnforth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-02-17 ~ 2021-03-24
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    icon of address 22 Dale Street, Todmorden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2023-04-21 ~ 2024-08-04
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ 2024-08-04
    IIF 13 - Has significant influence or control OE
  • 6
    MOUNTSTEAD CONSULTANCY LIMITED - 2015-04-02
    ASSIST MOTOR MANAGEMENT LIMITED - 2013-07-22
    ASSIST EDUCATION AND ENTERPRISE LIMITED - 2011-03-08
    icon of address 46 Smalewell Road, Pudsey, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ 2013-06-28
    IIF 11 - Director → ME
    icon of calendar 2010-12-01 ~ 2013-06-28
    IIF 28 - Secretary → ME
  • 7
    PARKVALE ADMINISTRATION LIMITED - 2015-03-20
    CHEMICAL & TECHNICAL SERVICES PERSONNEL LTD - 2013-08-09
    PARKVALE ADMINISTRATION LIMITED - 2013-08-08
    ASSIST EDUCATION AND TRAINING LIMITED - 2013-07-04
    ASSIST LEGAL SERVICES LIMITED - 2011-01-13
    ASSIST EDUCATION AND TRAINING LIMITED - 2010-03-30
    icon of address 32 Park Road, Moorends, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-02 ~ 2013-06-28
    IIF 10 - Director → ME
    icon of calendar 2010-01-01 ~ 2013-06-28
    IIF 29 - Secretary → ME
  • 8
    icon of address Regina Mills 1st Floor, Regina Mills, Gibson Street, Bradford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-02-17 ~ 2025-05-21
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ 2025-05-21
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.