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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Daniel Corcoran

    Related profiles found in government register
  • Mr Daniel Corcoran
    Irish born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F.12 The Plaza, Rutherford Park, Horizon 120, Rutherford Park, Great Notley, Braintree, Essex, CM77 7AU, England

      IIF 1
    • 158, Watson Heights, Chelmsford, Essex, CM1 1AP, England

      IIF 2
    • Unit 6, Cherrytree Farm, Blackmore End Road, Sible Hedingham, Halstead, CO9 3LZ, England

      IIF 3
  • Mr Daniel Corcoran
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20, Broadfields Farm, Dunmow Road, Rayne, Essex, CM77 6SA, United Kingdom

      IIF 4
  • Mr Daniel Corcoran
    Irish born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, England

      IIF 5 IIF 6
  • Mr Daniel Corcoran
    Irish born in August 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, England

      IIF 7
  • Corcoran, Daniel
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F.12 The Plaza, Rutherford Park, Horizon 120, Rutherford Park, Great Notley, Braintree, Essex, CM77 7AU, England

      IIF 8
  • Corcoran, Daniel
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Cherrytree Farm, Blackmore End Road, Sible Hedingham, Halstead, CO9 3LZ, England

      IIF 9 IIF 10
  • Corcoran, Daniel
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Celmeres Court, 77 Springfield Road, Chelmsford, Essex, CM2 6JG, England

      IIF 11
    • Unit 6, Cherrytree Farm, Blackmore End Road, Sible Hedingham, Halstead, CO9 3LZ, England

      IIF 12
    • Unit 6 Cherrytree Farm, Blackmore End Road, Sible Hedingham, Essex, C09 3LZ, United Kingdom

      IIF 13
  • Corcoran, Daniel
    Irish born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit F12 The Plaza, Rutherford Park, Great Notley, Braintree, CM77 7AU, England

      IIF 14
    • Unit 6 Cherrytree Farm, Blackmore End Road, Sible Hedingham, Halstead, CO9 3LZ, England

      IIF 15
    • Unit 6 Twelve O'clock Court 21, Attercliffe Road, Sheffield, S4 7WW

      IIF 16
  • Corcoran, Daniel
    Irish born in August 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Lyttleton House, 64 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 17
  • Corcoran, Daniel

    Registered addresses and corresponding companies
    • 64, Broomfield Road, Chelmsford, Essex, CM1 1SW, England

      IIF 18
child relation
Offspring entities and appointments 10
  • 1
    AUSTIN ELECTRIC LTD
    12219849
    Unit 20 Broadfields Farm, Dunmow Road, Rayne, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2019-09-21 ~ 2020-01-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    AVSIDYA PRODUCTS LIMITED
    - now 06035665
    AVSIDYA DESIGN LIMITED - 2012-06-27
    BLOOMBERG LTD - 2007-08-13
    Unit 6 Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, England
    Active Corporate (9 parents)
    Officer
    2019-07-01 ~ now
    IIF 15 - Director → ME
    2012-07-02 ~ 2012-12-21
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    ENSMART POWER LTD
    12272006
    2 Whittle End, Great Notley, Braintree, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-07-22 ~ 2021-02-22
    IIF 11 - Director → ME
  • 4
    GLOBAL HIFU LTD
    07394510
    Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, England
    Dissolved Corporate (3 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 12 - Director → ME
    2010-10-01 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 5
    GLOBAL PROSTATE LTD
    08037048 07553951... (more)
    Unit 6 Twelve O'clock Court 21, Attercliffe Road, Sheffield
    Liquidation Corporate (2 parents)
    Officer
    2015-09-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    GLOBAL PROSTATE SOLUTIONS (INDIA) LTD
    15881206
    Unit F12 The Plaza Rutherford Park, Great Notley, Braintree, England
    Active Corporate (2 parents)
    Officer
    2024-08-07 ~ now
    IIF 14 - Director → ME
  • 7
    GLOBAL PROSTATE SOLUTIONS LTD
    08232001
    F.12 The Plaza, Rutherford Park, Horizon 120, Rutherford Park, Great Notley, Braintree, Essex, England
    Active Corporate (2 parents)
    Officer
    2015-09-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    HELOEV LTD
    12755614
    Unit 6 Cherrytree Farm, Blackmore End Road, Halstead, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-02-01 ~ dissolved
    IIF 13 - Director → ME
  • 9
    PROSTATE SYSTEMS LTD
    08313642
    Unit 6 Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    PROSTATE TECHNOLOGY LTD
    08313438
    Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% 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 22 March 2026 and licensed under the Open Government Licence v3.0.