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

Becker, Daniel Adam Charles

    Related profiles found in government register
  • Becker, Daniel Adam Charles
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, 73 Blanche Lane, South Mimms, Potters Bar, Hertfordshire, EN6 3PA, United Kingdom

      IIF 1
  • Becker, Daniel Adam Charles
    British consultant/business owner born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Blanche Lane South Mimms, Blanche Lane, South Mimms, Potters Bar, EN6 3PA, England

      IIF 2
  • Becker, Daniel Adam Charles
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, 73 Blanche Lane, South Mimms, Potters Bar, Hertfordshire, EN6 3PA, United Kingdom

      IIF 3 IIF 4
  • Becker, Daniel Adam Charles
    British solicitor born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, 73 Blanche Lane, South Mimms, Potters Bar, Hertfordshire, EN6 3PA, United Kingdom

      IIF 5
  • Becker, Daniel Adam Charles, Mr.
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 East Ridgeway, Cuffley, Potters Bar, EN6 4AW, England

      IIF 6
  • Becker, Daniel Adam Charles, Mr.
    British lawyer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Soho Square, London, W1D 3QX, England

      IIF 7
  • Becker, Daniel Adam Charles
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Vermont Close, Enfield, Middlesex, EN2 7BF, United Kingdom

      IIF 8
  • Becker, Daniel Adam Charles
    British solicitor born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Soho Square, London, W1D 3QX, England

      IIF 9
  • Mr. Daniel Adam Charles Becker
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, 73 Blanche Lane, South Mimms, Potters Bar, Hertfordshire, EN6 3PA, United Kingdom

      IIF 10 IIF 11
  • Daniel Adam Charles Becker
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 21, Great North Business Centre, 82 Great North Road, Hatfield, AL9 5BL, England

      IIF 12
  • Becker, Daniel Adam Charles

    Registered addresses and corresponding companies
    • icon of address Cedar House, 73 Blanche Lane, South Mimms, Potters Bar, Hertfordshire, EN6 3PA, United Kingdom

      IIF 13
  • Becker, Daniel
    born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House, 73 Blanche Lane, South Mimms, Potters Bar, Hertfordshire, EN6 3PA, United Kingdom

      IIF 14
  • Becker, Daniel
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Blanche Lane, South Mimms, Potters Bar, Hertfordshire, EN6 3PA, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Cedar House, 73 Blanche Lane, South Mimms, Potters Bar, Hertfordshire, EN6 3PA, United Kingdom

      IIF 19 IIF 20
    • icon of address Cedar House, Blanche Lane, South Mimms, Hertfordshire, EN6 3PA, United Kingdom

      IIF 21
    • icon of address 14, Star Street, Star Holme Court, Ware, Hertfordshire, SG12 7EA, United Kingdom

      IIF 22
  • Mr Daniel Adam Charles Becker
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 East Ridgeway, Cuffley, Potters Bar, EN6 4AW, England

      IIF 23
  • Mr Daniel Becker
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Daniel Becker
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House, Blanche Lane, South Mimms, EN6 3PA, United Kingdom

      IIF 31
    • icon of address 14, Star Street, Star Holme Court, Ware, SG12 7EA, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Cedar Cottage, 71 Blanche Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Cedar House 73 Blanche Lane, South Mimms, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,891 GBP2024-06-30
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    53,290 GBP2024-06-30
    Officer
    icon of calendar 2011-07-22 ~ now
    IIF 5 - Director → ME
    icon of calendar 2012-02-02 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 73 Blanche Lane, South Mimms, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2023-05-31
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71 Blanche Lane, South Mimms, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 6
    THE GREEN CO-OPERATIVE LIMITED - 2010-12-21
    icon of address Cedar Cottage 71 Blanche Lane, South Mimms, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,651 GBP2024-06-30
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Cedar Cottage, 71 Blanche Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Cedar House 73 Blanche Lane, South Mimms, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,994,636 GBP2024-03-31
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 14 - LLP Designated Member → ME
  • 9
    icon of address 14 Star Street, Star Holme Court, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    GROVE TRAILS LIMITED - 2013-02-11
    icon of address 35 Soho Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Cedar House 73 Blanche Lane, South Mimms, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    754,842 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 30 - Has significant influence or controlOE
  • 12
    icon of address Room 21, Great North Business Centre, 82 Great North Road, Hatfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    527,447 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Cedar Cottage, 71 Blanche Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,874 GBP2024-04-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address Cedar Cottage, 71 Blanche Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,662 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Cedar House 73 Blanche Lane, South Mimms, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,891 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-06-06
    IIF 23 - Right to appoint or remove directors OE
  • 2
    icon of address 73 Blanche Lane, South Mimms, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,546 GBP2024-06-30
    Officer
    icon of calendar 2021-06-02 ~ 2024-10-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 2024-10-29
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 3
    THE GREEN CO-OPERATIVE LIMITED - 2010-12-21
    icon of address Cedar Cottage 71 Blanche Lane, South Mimms, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,651 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of address Cedar Cottage, 71 Blanche Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,874 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-07-20
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    icon of address Wye Lodge, 66 High Street, Old Stevenage, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    48 GBP2018-10-31
    Officer
    icon of calendar 2010-09-07 ~ 2012-06-07
    IIF 8 - Director → ME
  • 6
    icon of address 37 Haslemere Avenue, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    76,387 GBP2024-06-30
    Officer
    icon of calendar 2015-01-23 ~ 2017-03-27
    IIF 6 - Director → ME
  • 7
    icon of address Dua & Co, 3 Century Court, Tolpits Lane, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-24 ~ 2015-04-21
    IIF 9 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.