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 Joseph Charles John Di Vaira

    Related profiles found in government register
  • Mr Daniel Joseph Charles John Di Vaira
    English born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Oakdale, London, N14 5RE, England

      IIF 1
  • Mr Daniel Joseph Charles John Di Varia
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2 , 1 Allum Way, Whetstone, N20 9QL, England

      IIF 2
  • Mr Daniel Joseph Charles John Wrigglesworth
    English born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Real Agent, Unit 16, Woodford Green, IG8 8EY, England

      IIF 3
  • Mr Daniel Joseph Charles John Wrigglesworth
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Bloomsbury St, My Venue Hq, Bloomsbury, WC1B 3QJ, England

      IIF 4 IIF 5
    • icon of address Customstamp, 32 Bloomsbury St, Bloomsbury, WC1B 3QJ, England

      IIF 6
    • icon of address C/o Unisolutions Ltd, 6-4-3 Alston House, White Cross Industrial Estate, Lancaster, Lanashire, LA1 4XF, England

      IIF 7
    • icon of address C/o Unisolutions Ltd, 6-4-3 Alston House, White Cross Industrial Estate, Lancaster, Lancashire, LA1 4XF, England

      IIF 8
    • icon of address C/o Unisolutions Ltd, 6-4-3 Alston House, White Cross Industrial Estate, Lancaster, Lancashire, LA1 4XF, United Kingdom

      IIF 9
    • icon of address 25, High Street, London, N8 7QB, England

      IIF 10
    • icon of address 286b, Chase Road, London, N14 6HF, England

      IIF 11
    • icon of address 32, Bloomsbury Street, London, WC1B 3QJ, England

      IIF 12 IIF 13
    • icon of address Langley House, Park Road, London, N2 8EY

      IIF 14
    • icon of address Myhalo Hq, 32, Bloomsbury Street, London, WC1B 3QJ, United Kingdom

      IIF 15
    • icon of address Real Agent Group, 707 High Road, London, N12 0BT, England

      IIF 16
    • icon of address Smart Bot Hq, 32 Bloomsbury St, London, WC1B 3QJ, England

      IIF 17
  • Di Vaira, Daniel Joseph Charles John
    English professional born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Okehampton Close, London, N12 9TX, England

      IIF 18
    • icon of address Office 2 , 1 Allum Way, Whetstone, N20 9QL, England

      IIF 19
  • Wrigglesworth, Daniel Joseph Charles John
    English ceo born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Real Agent, Unit 16, Woodford Green, IG8 8EY, England

      IIF 20
  • Wrigglesworth, Daniel Joseph Charles John
    English director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Okehampton Close, London, N12 9TX, England

      IIF 21
  • Mr Daniel Wrigglesworth
    English born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Bloomsbury Street, City Of London, WC1B 3QJ, England

      IIF 22
  • Wrigglesworth, Daniel Joseph Charles John
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Unisolutions Ltd, 6-4-3 Alston House, White Cross Industrial Estate, Lancaster, Lanashire, LA1 4XF, England

      IIF 23
    • icon of address C/o Unisolutions Ltd, 6-4-3 Alston House, White Cross Industrial Estate, Lancaster, Lancashire, LA1 4XF, United Kingdom

      IIF 24
    • icon of address Langley House, Park Road, London, N2 8EY

      IIF 25
  • Wrigglesworth, Daniel Joseph Charles John
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Bloomsbury St, My Venue Hq, Bloomsbury, WC1B 3QJ, England

      IIF 26
    • icon of address 286b, Chase Road, London, N14 6HF, England

      IIF 27
  • Wrigglesworth, Daniel Joseph Charles John
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Bloomsbury St, My Venue Hq, Bloomsbury, WC1B 3QJ, England

      IIF 28
    • icon of address Customstamp, 32 Bloomsbury St, Bloomsbury, WC1B 3QJ, England

      IIF 29
    • icon of address 32, Bloomsbury Street, London, WC1B 3QJ, England

      IIF 30
    • icon of address 58, Chetwynd Road, Suite 3, London, NW5 1DJ, England

      IIF 31
    • icon of address Myhalo Hq, 32, Bloomsbury Street, London, WC1B 3QJ, United Kingdom

      IIF 32
    • icon of address Real Agent Group, 707 High Road, London, N12 0BT, England

      IIF 33
    • icon of address Smart Bot Hq, 32 Bloomsbury St, London, WC1B 3QJ, England

      IIF 34
  • Wrigglesworth, Danilel Joseph Charles John
    British marketing and technical director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Bloomsbury Street, Bloomsbury Street, London, WC1B 3QJ, England

      IIF 35
  • Daniel Joseph Charles John Wrigglesworth
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, High Street, London, W3 6LP, United Kingdom

      IIF 36
  • Wrigglesworth, Daniel
    English director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Bloomsbury Street, City Of London, WC1B 3QJ, England

      IIF 37
  • Mr Daniel Wrigglesworth
    English born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Bloomsbury St, My Venue Hq, Bloomsbury, WC1B 3QJ, England

      IIF 38
  • Wrigglesworth, Daniel Joseph Charles John
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, High Street, London, W3 6LP, United Kingdom

      IIF 39
  • Wrigglesworth, Daniel Joseph Charles John

    Registered addresses and corresponding companies
    • icon of address Real Agent, Unit 16, Woodford Green, IG8 8EY, England

      IIF 40
  • Wrigglesworth, Daniel Joseph Chiles John

    Registered addresses and corresponding companies
    • icon of address 707 High Road, London, N12 0BT, England

      IIF 41
  • Wrigglesworth, Daniel
    English director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Bloomsbury St, My Venue Hq, Bloomsbury, WC1B 3QJ, England

      IIF 42
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Smart Bot Hq, 32 Bloomsbury St, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 2
    icon of address 32 Bloomsbury Street, City Of London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Langley House, Park Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -16,679 GBP2023-03-29
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Myhalo Hq, 32, Bloomsbury Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Unisolutions Ltd 6-4-3 Alston House, White Cross Industrial Estate, Lancaster, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Real Agent, Unit 16, Woodford Green, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2017-02-01 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 7
    icon of address Philips Accountants, 286b Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address C/o Unisolutions Ltd 6-4-3 Alston House, White Cross Industrial Estate, Lancaster, Lanashire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,460 GBP2023-10-29
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Office 2 , 1 Allum Way, Whetstone, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 10
    UTILITY UMBREELA (GREECE) LIMITED - 2021-09-01
    icon of address 32 Bloomsbury Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 11
    icon of address C/o Unisolutions Ltd 6-4-3 Alston House, White Cross Industrial Estate, Lancaster, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,640 GBP2024-01-28
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Real Agent Group Ltd, 707 High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 16 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address 232 Hornsey Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -755 GBP2022-10-31
    Officer
    icon of calendar 2019-10-16 ~ 2020-05-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ 2020-05-21
    IIF 6 - Has significant influence or control OE
  • 2
    icon of address 169 High Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ 2025-06-16
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ 2025-06-16
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address C/o Unisolutions Ltd 6-4-3 Alston House, White Cross Industrial Estate, Lancaster, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-11-10
    IIF 28 - Director → ME
    icon of calendar 2020-11-16 ~ 2021-06-01
    IIF 26 - Director → ME
    icon of calendar 2019-05-09 ~ 2020-01-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2019-12-23
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 38 - Has significant influence or control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    icon of calendar 2020-01-01 ~ 2020-11-01
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-06-16 ~ 2021-06-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 4
    icon of address Philips Accountants, 286b Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-22 ~ 2017-11-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2017-08-01
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
  • 5
    icon of address C/o Unisolutions Ltd 6-4-3 Alston House, White Cross Industrial Estate, Lancaster, Lanashire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,460 GBP2023-10-29
    Officer
    icon of calendar 2017-10-31 ~ 2018-01-17
    IIF 41 - Secretary → ME
  • 6
    icon of address Office 2 , 1 Allum Way, Whetstone, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2016-09-15
    IIF 19 - Director → ME
  • 7
    icon of address 58 Chetwynd Road, Suite 3, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -139,664 GBP2023-05-31
    Officer
    icon of calendar 2019-06-04 ~ 2020-03-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ 2020-03-01
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 19 Oliver Lane, Marsden, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2020-04-26 ~ 2021-02-03
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2020-11-03
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.