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

Slight, Daniel Charles Lucas

    Related profiles found in government register
  • Slight, Daniel Charles Lucas
    English company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Owl Lodge, Langton Road, Speldhurst, Kent, TN3 0NP

      IIF 1
  • Slight, Daniel Charles Lucas
    English director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 2 IIF 3
    • icon of address 55, Wellers, Catherine Place, London, SW1E 6DY, United Kingdom

      IIF 4
    • icon of address Owl Lodge, Langton Road, Speldhurst, TN3 0NP, United Kingdom

      IIF 5
  • Slight, Daniel Charles Lucas
    English film producer born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Owl Lodge, Langton Road, Speldhurst, Tunbridge Wells, Kent, TN3 0NP, United Kingdom

      IIF 6
  • Slight, Daniel Charles Lucas
    English managing director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Owl Lodge, Langton Road, Speldhurst, Kent, TN3 0NP

      IIF 7 IIF 8
    • icon of address Office C, Maple Barn, Beeches Farm Road, Uckfield, East Sussex, TN22 5QD, England

      IIF 9
  • Slight, Daniel Charles Lucas
    English tv producer born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Owl Lodge, Langton Road, Speldhurst, Kent, TN3 0NP

      IIF 10
  • Slight, Daniel Charles Lucas
    British film producer born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Owl Lodge, Langton Road, Speldhurst, Tunbridge Wells, Kent, TN3 0NP, United Kingdom

      IIF 11
  • Slight, Daniel Charles Lucas
    English company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 12
  • Slight, Daniel Charles Lucas
    English tv and film producer born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawdries, Montreal Road, Riverhead, Sevenoaks, Kent, TN13 2EP, England

      IIF 13
  • Slight, Daniel Charles Lucas
    English tv producer born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 21 Perrymount Road, Haywards Heath, RH16 3TP, England

      IIF 14
  • Mr Daniel Charles Lucas Slight
    English born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 21 Perrymount Road, Haywards Heath, RH16 3TP, England

      IIF 15
  • Slight, Daniel
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Portsmouth Road, Cobham, Surrey, KT11 1JN

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Office C, Maple Barn, Beeches Farm Road, Uckfield, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,427 GBP2021-11-30
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 3rd Floor 21 Perrymount Road, Haywards Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,303 GBP2024-04-30
    Officer
    icon of calendar 2013-11-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    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
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,651 GBP2021-02-28
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 11 - Director → ME
Ceased 11
  • 1
    LOCKSIZE LIMITED - 1990-07-02
    icon of address 6 Doughty Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    3,801 GBP2024-06-30
    Officer
    icon of calendar 2018-05-30 ~ 2021-06-25
    IIF 13 - Director → ME
  • 2
    icon of address Office C, Maple Barn, Beeches Farm Road, Uckfield, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,427 GBP2021-11-30
    Officer
    icon of calendar 2011-04-19 ~ 2012-11-18
    IIF 4 - Director → ME
  • 3
    icon of address 1 Vincent Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-02 ~ 2012-11-09
    IIF 8 - Director → ME
  • 4
    icon of address 17 Tavistock Street, Covent Garden, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-21 ~ 2012-11-18
    IIF 5 - Director → ME
  • 5
    SKARAMOOSH PRODUCTIONS LIMITED - 2011-09-14
    icon of address 1 Vincent Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ 2012-11-09
    IIF 2 - Director → ME
  • 6
    icon of address 3rd Floor 21 Perrymount Road, Haywards Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,303 GBP2024-04-30
    Officer
    icon of calendar 2009-04-08 ~ 2012-11-19
    IIF 10 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-03-15 ~ 2018-03-15
    IIF 16 - Director → ME
  • 8
    icon of address 1 Vincent Square, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-12-08 ~ 2012-11-09
    IIF 7 - Director → ME
  • 9
    SHARAMOOSH PRODUCTIONS LIMITED - 2011-09-14
    icon of address 1 Vincent Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-12 ~ 2012-11-18
    IIF 3 - Director → ME
  • 10
    icon of address 1 Vincent Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-23 ~ 2012-11-18
    IIF 1 - Director → ME
  • 11
    icon of address Pantiles Mill Lane, Cogenhoe, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2012-11-19
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.