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 Anthony Johnson

    Related profiles found in government register
  • Mr Daniel Anthony Johnson
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Clovelly Road, Swinton, Manchester, M27 0FT, England

      IIF 1
    • icon of address 6, Clovelly Road, Swinton, Manchester, M27 0FT, United Kingdom

      IIF 2
  • Mr Daniel Johnson
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawkstone House, Valley Road, Hebden Bridge, West Yorkshire, HX7 7BL

      IIF 3
    • icon of address 53, Davies Street, Mayfair, London, W1K 5JH, England

      IIF 4
  • Mr Daniel Johnson
    English born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawkstone House, Valley Road, Hebden Bridge, HX7 7BL, United Kingdom

      IIF 5
    • icon of address 53, Davies Street, London, W1K 5JH, England

      IIF 6
    • icon of address 9 Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 7 IIF 8
  • Johnson, Daniel Anthony
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Clovelly Road, Swinton, Manchester, M27 0FT, England

      IIF 9
    • icon of address Prince Of Wales House, 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs, OL2 6HT, United Kingdom

      IIF 10
    • icon of address Knarr Clough, Thurston Clough Road, Delph, Saddleworth, OL3 5RG

      IIF 11
  • Johnson, Daniel Anthony
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Clovelly Road, Swinton, Manchester, M27 0FT, United Kingdom

      IIF 12
  • Johnson, Daniel Anthony
    British none born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-19, Salmon Fields Business Village, Royton, Oldham, OL2 6HT

      IIF 13
    • icon of address 18-19, Salmon Fields Business Village, Salmon Fields Royton, Oldham, OL2 6HT, United Kingdom

      IIF 14
  • Johnson, Daniel Anthony
    British sales manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Clovelly Road, Swinton, Manchester, M27 0FT, United Kingdom

      IIF 15
  • Johnson, Daniel Anthony
    British sports coach born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Clovelly Road, Swinton, Manchester, M27 0FT, England

      IIF 16
  • Johnson, Daniel
    British exporting and consulting born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Mogden Lane, Isleworth, Middlesex, TW7 7LD, United Kingdom

      IIF 17
  • Johnson, Daniel
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawkstone House, Valley Road, Hebden Bridge, West Yorkshire, HX7 7BL

      IIF 18
    • icon of address 39, Hazelbarrow Drive, Willerby, Hull, HU10 6QX, England

      IIF 19
  • Johnson, Daniel
    English company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 20
  • Johnson, Daniel
    English consultant born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Davies Street, Mayfair, London, W1K 5JH, England

      IIF 21
  • Johnson, Daniel
    English director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Davies Street, London, W1K 5JH, England

      IIF 22
    • icon of address 9 Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 23
  • Johnson, Daniel
    English director/ stylist born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawkstone House, Valley Road, Hebden Bridge, HX7 7BL, United Kingdom

      IIF 24
    • icon of address 75 The Landau, 72 Farm Lane, Fulham, London, SW6 1BQ, England

      IIF 25
  • Johnson, Daniel
    British

    Registered addresses and corresponding companies
    • icon of address 29, Hill View Gardens, Northowram, Halifax, West Yorkshire, HX37BT, United Kingdom

      IIF 26
  • Johnson, Daniel
    English co director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Lyric Road, Barnes, United Kingdom, SW13 9QA, United Kingdom

      IIF 27
  • Johnson, Daniel
    English payroll services born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Kelbrook Walk, Middlesbrough, Cleveland, TS3 8QE, United Kingdom

      IIF 28
  • Johnson, Daniel

    Registered addresses and corresponding companies
    • icon of address 6, Clovelly Road, Swinton, Manchester, M27 0FT, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 18-19 Salmon Fields Business Village, Salmon Fields Royton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 6 Clovelly Road, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address 39 Hazelbarrow Drive, Willerby, Hull
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    514 GBP2015-05-31
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 6 Kelbrook Walk, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address Hawkstone House, Valley Road, Hebden Bridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    666 GBP2019-01-31
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 53 Davies Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 75 The Landau, 72 Farm Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address Hawkstone House, Valley Road, Hebden Bridge, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,058 GBP2019-07-31
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    icon of address Prince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address C/o Redstone Accountancy, 28 Kansas Avenue, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-30
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2017-08-07 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address 9 Dalton House, 60 Windsor Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,527 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address 53 Davies Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,560 GBP2024-05-31
    Officer
    icon of calendar 2009-05-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 22 Mogden Lane, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address 9 Dalton House, 60 Windsor Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 15
    icon of address 18-19 Salmon Fields Business Village, Royton, Oldham, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-06 ~ dissolved
    IIF 12 - Director → ME
Ceased 5
  • 1
    icon of address 6 The Manor Brooklea Meadows, Little Sutton, Ellesmere Port, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,709 GBP2021-06-30
    Officer
    icon of calendar 2010-06-17 ~ 2014-08-27
    IIF 14 - Director → ME
  • 2
    icon of address 73 West Royd Drive, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,000 GBP2020-04-30
    Officer
    icon of calendar 2017-08-07 ~ 2018-05-01
    IIF 27 - Director → ME
  • 3
    ELITEFIRM LIMITED - 2010-08-25
    icon of address 217 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    41,092 GBP2024-08-31
    Officer
    icon of calendar 2014-11-01 ~ 2015-05-30
    IIF 11 - Director → ME
  • 4
    KD SPORTS MANAGEMENT LTD - 2016-06-26
    ELITE FOOTBALL CENTRE LIMITED - 2014-05-23
    icon of address Technology House, Lissadel Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ 2015-05-23
    IIF 9 - Director → ME
  • 5
    icon of address 53 Davies Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,560 GBP2024-05-31
    Officer
    icon of calendar 2009-05-05 ~ 2014-02-25
    IIF 26 - Secretary → 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.