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

Daniel James Fitzpatrick

    Related profiles found in government register
  • Daniel James Fitzpatrick
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 2, Holland Road West, Birmingham, B6 4DW, United Kingdom

      IIF 1
    • 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 2 IIF 3
  • Mr Daniel James Fitzpatrick
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16, Pownall Avenue, Bramhall, Stockport, SK7 2HE, England

      IIF 4
    • 82, Reddish Road, Rddish, Stockport, Cheshire, SK5 7QU, United Kingdom

      IIF 5
    • 82, Reddish Road, Stockport, Cheshire, SK5 7QU, United Kingdom

      IIF 6
    • 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 7 IIF 8 IIF 9
    • 82, Reddish Road, Stockport, SK5 7QU, United Kingdom

      IIF 12
  • Mr Daniel Fitzpatrick
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, M20 2DW, England

      IIF 13
    • 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 14
    • 3, Dane Drive, Wilmslow, SK9 2AH, England

      IIF 15
  • Fitzpatrick, Daniel
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 16
  • Fitzpatrick, Daniel
    British joiner born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16, Pownall Avenue, Bramhall, Stockport, SK7 2HE, England

      IIF 17
  • Fitzpatrick, Daniel James
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 2, Holland Road West, Birmingham, B6 4DW, United Kingdom

      IIF 18
    • Bank Chambers, 93 Lapwing Lane, Manchester, M20 6UR, England

      IIF 19
    • 16, Pownall Avenue, Bramhall, Stockport, SK7 2HE, England

      IIF 20
    • 82, Reddish Road, Rddish, Stockport, Cheshire, SK5 7QU, United Kingdom

      IIF 21
    • 82, Reddish Road, Stockport, Cheshire, SK5 7QU, United Kingdom

      IIF 22
    • 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 23 IIF 24 IIF 25
    • 82, Reddish Road, Stockport, SK5 7QU, United Kingdom

      IIF 28
    • 3, Dane Drive, Wilmslow, SK9 2AH, England

      IIF 29 IIF 30
  • Fitzpatrick, Daniel James
    British company director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 82, Reddish Road, Stockport, SK5 7QU, England

      IIF 31
  • Fitzpatrick, Daniel James
    British director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 23
  • 1
    AD JAMES HOLDINGS LTD
    - now 14318277 13023517
    CRYSTAL CLEAR MEDIA SWAN ST LIMITED
    - 2023-01-17 14318277
    82 Reddish Road, Stockport, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-08-25 ~ dissolved
    IIF 26 - Director → ME
  • 2
    AM MARKETING GROUP LTD - now
    SEMITA GROUP LTD
    - 2022-01-12 10882333
    MULTI 4 LTD - 2018-10-23
    29a Bideford Drive, Manchester, England
    Active Corporate (4 parents)
    Officer
    2019-09-18 ~ 2020-02-06
    IIF 19 - Director → ME
  • 3
    ASHBROOK JOINERY LIMITED
    17070190 16535084
    82 Reddish Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    2026-03-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2026-03-04 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    CHARLIE BROWNS HALE LIMITED
    - now 16546055
    CHARLIE BROWN HALE LIMITED
    - 2025-06-27 16546055
    2 Holland Road West, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CRYSTAL CLEAR DISPLAY SYSTEMS LTD
    14352591
    82 Reddish Road, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-13 ~ dissolved
    IIF 39 - Director → ME
  • 6
    CRYSTAL CLEAR MEDIA DIGIVANS LIMITED
    14326848
    82 Reddish Road, Stockport, England
    Active Corporate (3 parents)
    Officer
    2022-08-31 ~ 2024-10-11
    IIF 23 - Director → ME
  • 7
    CRYSTAL CLEAR MEDIA GROUP LIMITED
    - now 13023517
    A D JAMES HOLDINGS LIMITED
    - 2022-07-11 13023517 14318277
    A D JAMES MECHANICAL ELECTRICAL LIMITED
    - 2021-03-26 13023517
    82 Reddish Road, Stockport, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2022-08-01 ~ 2024-10-11
    IIF 36 - Director → ME
    2020-11-16 ~ 2021-08-13
    IIF 31 - Director → ME
    Person with significant control
    2020-11-16 ~ 2022-11-23
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DANIEL FITZPATRICK PROPERTIES LIMITED
    10783907
    82 Reddish Road, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-05-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    DANIEL JAMES CONSTRUCTION LIMITED
    11663491
    82 Reddish Road, Stockport, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-11-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    DANIEL JAMES DEVELOPMENTS LIMITED
    - now 11398802
    QUICK VEHICLE FINANCE LIMITED
    - 2018-11-02 11398802
    82 Reddish Road, Rddish, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-06-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    DANIEL JAMES HAMMOND AVENUE LIMITED
    14407935
    82 Reddish Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    2022-10-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    DANIEL JAMES INTERIORS LIMITED
    10672565
    82 Reddish Road, Stockport, England
    Active Corporate (3 parents)
    Officer
    2017-03-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-03-15 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 13
    DANIEL JAMES MANAGEMENT GROUP LIMITED
    - now 14755246
    DANIEL JAMES BULLS HEAD LIMITED
    - 2024-09-06 14755246
    82 Reddish Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    2023-03-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 14
    DIAMOND PROJECTS INTERIORS LIMITED
    07004364
    82 Reddish Road, Stockport, Cheshire
    Active Corporate (6 parents)
    Officer
    2017-04-04 ~ 2021-08-24
    IIF 17 - Director → ME
  • 15
    GINGER PROPERTIES MANCHESTER LIMITED
    12222380
    82 Reddish Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    GINGER PROPERTIES NORTH WEST LIMITED
    12218643
    82 Reddish Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-09-20 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    H D VEHICLE LOGISTICS LIMITED
    12404508
    82 Reddish Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-15 ~ 2020-01-30
    IIF 37 - Director → ME
    Person with significant control
    2020-01-15 ~ 2020-01-30
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    JDA VENTURES LTD
    14352782
    82 Reddish Road, Stockport, England
    Dissolved Corporate (4 parents)
    Officer
    2022-09-13 ~ dissolved
    IIF 38 - Director → ME
  • 19
    JOINERY JOINERS LIMITED
    - now 16535084
    ASHBROOK JOINERY LIMITED
    - 2026-03-03 16535084 17070190
    82 Reddish Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    2025-06-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 20
    MONEFI LIMITED
    - now 12857853
    SOLUCO LTD
    - 2023-02-01 12857853
    C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-11-04 ~ 2022-09-13
    IIF 33 - Director → ME
    Person with significant control
    2023-01-06 ~ 2025-04-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PRESTWICH PILATES SPACE LIMITED - now
    DANIEL JAMES CORPORATE EVENTS LIMITED
    - 2026-01-27 15973148
    82 Reddish Road, Stockport, England
    Active Corporate (2 parents)
    Officer
    2024-09-23 ~ 2025-04-10
    IIF 20 - Director → ME
    Person with significant control
    2024-09-23 ~ 2025-04-10
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 22
    RAINBOW VALLEY LIMITED
    08572508
    82 Reddish Road, Stockport, Cheshire
    Active Corporate (7 parents)
    Officer
    2020-06-15 ~ now
    IIF 30 - Director → ME
  • 23
    SIMPWILL LTD
    12813302
    82 Reddish Road, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2022-02-02 ~ 2023-01-09
    IIF 32 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.