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

Vance-daniel, Julian

    Related profiles found in government register
  • Vance-daniel, Julian
    British

    Registered addresses and corresponding companies
  • Vance-daniel, Julian
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 12 Laleston Close, Nottage, Porthcawl, Mid Glamorgan, CF36 3HW

      IIF 6
  • Vance-daniel, Julian
    British manager

    Registered addresses and corresponding companies
    • icon of address 12 Laleston Close, Nottage, Porthcawl, Mid Glamorgan, CF36 3HW

      IIF 7
  • Vance-daniel, Julian
    British marketer

    Registered addresses and corresponding companies
    • icon of address 12 Laleston Close, Nottage, Porthcawl, Mid Glamorgan, CF36 3HW

      IIF 8
  • Vance-daniel, Julian

    Registered addresses and corresponding companies
    • icon of address 12, Laleston Close, Nottage, Porthcawl, CF36 3HW, United Kingdom

      IIF 9
    • icon of address 12, Laleston Close, Nottage, Porthcawl, CF36 3HW, Wales

      IIF 10
  • Vance-daniel, Julian
    British born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Laleston Close, Nottage, Porthcawl, CF36 3HW, United Kingdom

      IIF 11
    • icon of address 12, Laleston Close, Nottage, Porthcawl, CF36 3HW, Wales

      IIF 12
    • icon of address 12, Laleston Close, Porthcawl, Bridgend, CF36 3HW, Wales

      IIF 13
    • icon of address Camffrwd Way, Enterprise Park, Morriston, Swansea, West Glamorgan, SA6 8QD

      IIF 14
    • icon of address Camffrwd Way, Swansea Vale Business Park, Swansea, SA6 8QD

      IIF 15
  • Vance-daniel, Julian
    British businessman born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12 Laleston Close, Nottage, Porthcawl, Mid Glamorgan, CF36 3HW

      IIF 16
  • Vance-daniel, Julian
    British management consultant born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12 Laleston Close, Nottage, Porthcawl, Mid Glamorgan, CF36 3HW

      IIF 17 IIF 18
  • Vance-daniel, Julian
    British manager born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12 Laleston Close, Nottage, Porthcawl, Mid Glamorgan, CF36 3HW

      IIF 19
  • Vance-daniel, Julian
    British marketer born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12 Laleston Close, Nottage, Porthcawl, Mid Glamorgan, CF36 3HW

      IIF 20
  • Mr Julian Vance-daniel
    British born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Laleston Close, Nottage, Porthcawl, CF36 3HW, Wales

      IIF 21
    • icon of address 12, Laleston Close, Porthcawl, Bridgend, CF36 3HW, Wales

      IIF 22
  • Mr. Julian Vance-daniel
    British born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Kingsway Buildings, Bridgend Industrial Estate, Bridgend, CF31 3YH

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Camffrwd Way, Swansea Vale Business Park, Swansea
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,126,208 GBP2025-04-30
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Camffrwd Way, Enterprise Park, Morriston, Swansea, West Glamorgan
    Active Corporate (6 parents)
    Equity (Company account)
    1,186,022 GBP2025-04-30
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Afon Engineering Camffrwd Way, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    646,696 GBP2025-04-30
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 163 Brook Drive, Milton Park, Abingdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,104,364 GBP2024-12-31
    Officer
    icon of calendar 2012-03-29 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-23 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2006-11-23 ~ dissolved
    IIF 7 - Secretary → ME
  • 6
    icon of address Unit 11 Kingsway Buildings, Bridgend Industrial Estate, Bridgend, Bridgend, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    71,977 GBP2024-08-31
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-06-21 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    ATOMEATER LIMITED - 1990-02-12
    icon of address Whaley Road, Barugh, Barnsley, South Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    3,904,276 GBP2024-12-31
    Officer
    icon of calendar 2003-11-18 ~ 2006-11-30
    IIF 5 - Secretary → ME
  • 2
    icon of address C/o Compass Holdings Limited, Whaley Road, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,249,900 GBP2024-12-31
    Officer
    icon of calendar 2003-11-18 ~ 2006-11-30
    IIF 4 - Secretary → ME
  • 3
    COMPASS ENGINEERING LIMITED - 1990-02-12
    COMPASS ENGINEERING (HOLDINGS) LIMITED - 2001-01-19
    icon of address Whaley Road, Barugh Barnsley, South Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,761,334 GBP2024-12-31
    Officer
    icon of calendar 1999-12-02 ~ 2006-11-30
    IIF 18 - Director → ME
    icon of calendar 2003-11-18 ~ 2006-11-30
    IIF 3 - Secretary → ME
  • 4
    icon of address Marlborough House, Fitzalan Court, Cardiff, South Glamorgan
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1995-06-16 ~ 1996-02-04
    IIF 6 - Secretary → ME
  • 5
    WAKECO (169) LIMITED - 2000-09-22
    PORTOBELLO FABRICATIONS LIMITED - 2008-12-24
    icon of address 3 Long Acre Close, Holbrook, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,517,512 GBP2024-12-31
    Officer
    icon of calendar 2000-09-06 ~ 2006-11-30
    IIF 20 - Director → ME
    icon of calendar 2000-09-06 ~ 2006-11-30
    IIF 8 - Secretary → ME
  • 6
    MORTON HODSON WESTERN LIMITED - 1998-03-24
    icon of address 1 Stonefield Close, Shrivenham, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-01 ~ 2005-10-14
    IIF 17 - Director → ME
  • 7
    THE PARKWAY HOTEL LIMITED - 2013-04-30
    EMBERWOOD LIMITED - 2013-01-07
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7,840,573 GBP2024-12-31
    Officer
    icon of calendar 2000-08-02 ~ 2012-11-19
    IIF 16 - Director → ME
    icon of calendar 2002-07-04 ~ 2012-11-19
    IIF 2 - Secretary → ME
  • 8
    icon of address 163 Brook Drive, Milton Park, Abingdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,104,364 GBP2024-12-31
    Officer
    icon of calendar 2012-03-29 ~ 2021-06-16
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2021-06-16
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    COMPASS FABRICATIONS LIMITED - 1998-09-23
    PARTDELTA LIMITED - 1993-11-08
    icon of address Booth & Co, Coopers House, Intake Lane, Ossett
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2006-11-30
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.