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

Imray, Daniel Jeffers

    Related profiles found in government register
  • Imray, Daniel Jeffers
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rooms 5, 88a High Street, Billericay, CM12 9BT, England

      IIF 1
  • Imray, Daniel Jeffers
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 2
    • icon of address 6, High Street, Ely, Cambridgeshire, CB7 4JU, England

      IIF 3
    • icon of address Richmond House, Broad Street, Ely, Cambridgeshire, CB7 4AH, United Kingdom

      IIF 4
  • Imray, Daniel Jeffers
    British insurance consultant born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Creechurch Place, London, EC3A 5AF, United Kingdom

      IIF 5
  • Imray, Daniel
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Imray, Daniel Jeffers
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 5, 88a High Street, High Street, Billericay, CM12 9BT, England

      IIF 11
  • Imray, Daniel Jeffers
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Ely, Cambridgeshire, CB7 4JU, England

      IIF 12
    • icon of address 07a, Parkstone Avenue, Hornchurch, RM11 3LP, England

      IIF 13
    • icon of address Adec House, Chesham Close, Romford, Essex, RM7 7PJ, United Kingdom

      IIF 14
  • Imray, Daniel Jeffers
    British insurance born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Codham Hall, Codham Hall Lane, Brentwood, Essex, CM13 3JT, United Kingdom

      IIF 15
  • Mr Daniel Imray
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 16 IIF 17
  • Daniel Imray
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rooms 5, 88a High Street, Billericay, CM12 9BT, England

      IIF 18
  • Imray, Daniel Jeffers
    British retired born in September 1974

    Registered addresses and corresponding companies
    • icon of address 40 Monkwood Close, Romford, RM1 2NQ

      IIF 19
  • Imray, Daniel Jeffers
    born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 20
  • Mr Daniel Jeffers Imray
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 21 IIF 22
    • icon of address Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE, England

      IIF 23
    • icon of address Room 5, 88a High Street, High Street, Billericay, CM12 9BT, England

      IIF 24
  • Imray, Daniel

    Registered addresses and corresponding companies
    • icon of address Rooms 5, 88a High Street, Billericay, CM12 9BT, England

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Adec House, Chesham Close, Romford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 6 High Street, Ely, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 6 High Street, Ely, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-08-31
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    icon of address Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of address Rooms 5 88a High Street, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,647 GBP2024-06-30
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 1 - Director → ME
    icon of calendar 2020-01-28 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    icon of address Room 5, 88a High Street High Street, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    DNA INS LLP - 2021-04-22
    icon of address Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to surplus assets - 75% or moreOE
    IIF 22 - Right to appoint or remove membersOE
  • 9
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,563 GBP2017-10-31
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 183 Station Lane, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 15 - Director → ME
Ceased 6
  • 1
    EMPIRE GATE RESIDENTS LIMITED - 2000-09-20
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-10-30 ~ 2000-12-14
    IIF 19 - Director → ME
  • 2
    ELITEVALE LIMITED - 2002-11-06
    icon of address One, Creechurch Place, London, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    281,608 GBP2016-12-31
    Officer
    icon of calendar 2002-10-30 ~ 2025-03-03
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 3
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    -839 GBP2023-10-31
    Officer
    icon of calendar 2017-06-28 ~ 2019-08-31
    IIF 9 - Director → ME
  • 4
    BIONIC COMPARE LIMITED - 2019-09-20
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,797 GBP2023-10-31
    Officer
    icon of calendar 2017-06-28 ~ 2019-08-31
    IIF 10 - Director → ME
  • 5
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (3 parents)
    Equity (Company account)
    113,250 GBP2023-10-31
    Officer
    icon of calendar 2017-06-28 ~ 2019-08-31
    IIF 8 - Director → ME
  • 6
    icon of address 1st Floor 88a High St, Billericay, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-08-18 ~ 2022-06-17
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.