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

Randolph, Daniel

    Related profiles found in government register
  • Randolph, Daniel
    British management consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Sullivan Road, London, SE11 4UH, United Kingdom

      IIF 1 IIF 2
  • Randolph, Daniel David
    British accountant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 7, Rvpb, John Archer Way, London, SW18 3SX, England

      IIF 3
  • Randolph, Daniel David
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154c, Queenstown Road, London, SW8 3QE, England

      IIF 4
    • 154c, Queenstown Road, London, SW83QE, United Kingdom

      IIF 5
    • Flat C, 154, Queenstown Road, London, SW8 3QE, England

      IIF 6
  • Randolph, Daniel David
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Golden Square, London, W1F 9JA, England

      IIF 7
    • 10, Golden Square, London, W1F 9JA, United Kingdom

      IIF 8
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10 IIF 11
    • 81, The Cut, London, SE1 8LL, England

      IIF 12
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Flat C, 154 Queenstown Road, London, SW8 3QE, United Kingdom

      IIF 16
    • Rayner Essex, Tavistock House South, Rayner Essex, Tavistock Square, London, WC1H 9LG, England

      IIF 17
  • Randolph, Daniel David
    British management consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 18
    • Flat C, 154 Queenstown Road, London, SW8 3QE, England

      IIF 19
  • Randolph, Daniel
    Uk management consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Alfriston Road London, 2 Alfriston Road, London, SW11 6NN, United Kingdom

      IIF 20
  • Randolph, Daniel
    British management born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 201-203, Camberwell Road, London, SE5 0HG, England

      IIF 21
  • Randolph, Daniel David
    born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Alfriston Road, London, SW11 6NN, United Kingdom

      IIF 22
    • 7-9 Royal Victoria Patriotic Building, John Archer Way, Wandsworth, London, SW18 3SX, England

      IIF 23
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 24
  • Randolph, Dan
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Studio 7 Rvpb, John Archer Way, London, SW18 3SX, England

      IIF 25
  • Randolph, Dan
    British management consultant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Randolph, Daniel David
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 154c, Queenstown Road, London, SW8 3QE, England

      IIF 27
  • Mr Daniel David Randolph
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Golden Square, London, W1F 9JA, England

      IIF 28
    • 154c, Queenstown Road, Battersea, London, London, SW8 3QE, England

      IIF 29
    • 154c, Queenstown Road, Battersea, London, London, SW83QE, England

      IIF 30
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32 IIF 33
    • 81, The Cut, London, SE1 8LL, England

      IIF 35
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 36
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 37
    • Flat C, 154 Queenstown Road, London, SW8 3QE, England

      IIF 38 IIF 39
    • Flat C, 154 Queenstown Road, London, SW8 3QE, United Kingdom

      IIF 40
    • Rayner Essex, Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 41
  • Mr Dan Randolph
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Mr Daniel Randolph
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 201-203, Camberwell Road, London, SE5 0HG, England

      IIF 43
  • Randolph, Daniel David

    Registered addresses and corresponding companies
    • Flat C, 154 Queenstown Road, London, SW8 3QE, England

      IIF 44
  • Mr Daniel David Randolph
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Deepfield, 12 Giggs Hill Road, Thames Ditton, KT7 0BT, England

      IIF 45
child relation
Offspring entities and appointments
Active 23
  • 1
    10 Golden Square, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    59a Aldenham Road, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,089 GBP2023-04-29
    Officer
    2021-04-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    357,296 GBP2023-12-31
    Officer
    2023-08-01 ~ now
    IIF 15 - Director → ME
  • 4
    DU BOULAY PROJECTS PARTNERS LLP - 2025-04-04
    C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-29 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,709 GBP2022-07-31
    Officer
    2020-07-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    Flat C, 154 Queenstown Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85 GBP2023-03-31
    Officer
    2021-03-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-10-31 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    SQUARE MILE RECRUITMENT PARTNERS LTD - 2024-05-25
    ALL GLASS ANGLIA HOLDINGS LTD - 2024-03-22
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-18 ~ now
    IIF 13 - Director → ME
  • 9
    81 The Cut, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    GO ROADTRIPPING LTD - 2021-01-04
    154c Queenstown Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2014-10-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-10-02 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    59a Aldenham Road Aldenham Road, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,400 GBP2024-04-30
    Officer
    2023-04-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 14
    6 Crescent Way, North Finchley, County, England
    Active Corporate (3 parents)
    Officer
    2024-05-21 ~ now
    IIF 22 - LLP Designated Member → ME
  • 15
    19 Sullivan Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-14 ~ dissolved
    IIF 1 - Director → ME
  • 16
    19 Sullivan Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-10 ~ dissolved
    IIF 2 - Director → ME
  • 17
    201-203 Camberwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 18
    12 Giggs Hill Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-13 ~ dissolved
    IIF 20 - Director → ME
  • 19
    Flat C, 154 Queenstown Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-27 ~ dissolved
    IIF 19 - Director → ME
    2018-12-27 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2018-12-27 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 21
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 22
    2 Old Bath Road, Newbury, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138,389 GBP2022-01-31
    Officer
    2020-01-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 23
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-12-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    1st Floor, 21 Station Road, Watford, Hertfordshire
    In Administration Corporate (3 parents)
    Profit/Loss (Company account)
    -21,537 GBP2021-01-01 ~ 2021-12-31
    Officer
    2023-01-16 ~ 2023-01-17
    IIF 25 - Director → ME
  • 2
    1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,060,824 GBP2022-12-31
    Officer
    2023-01-01 ~ 2023-12-01
    IIF 23 - LLP Member → ME
  • 3
    FIDUCIA COMMERCIAL INTERIORS LIMITED - 2024-02-21
    Studio 7, Rvpb, John Archer Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    85 GBP2023-12-31
    Officer
    2024-02-20 ~ 2024-08-26
    IIF 3 - Director → ME
  • 4
    VITRINEPROJECTS LTD - 2024-07-16
    1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    2024-06-04 ~ 2024-06-30
    IIF 8 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.