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

Delacroix, Daniel Raphael

    Related profiles found in government register
  • Delacroix, Daniel Raphael
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Salusbury Road, Flat 5, London, NW6 6PB, United Kingdom

      IIF 1
    • 124 Salusbury Road, Salusbury Road, London, NW6 6PB, England

      IIF 2
    • 43, Manor House, 26-30 Golders Green Crescent, London, NW11 8LE, England

      IIF 3
    • Flat 5, 124 Salusbury Road, London, NW6 6PB, United Kingdom

      IIF 4
  • Delacroix, Daniel Raphael
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Ledbury Road, Notting Hill, London, W11 2AA, United Kingdom

      IIF 5
    • 56 Wardour Street, 56 Wardour Street, London, W1D 4JG, England

      IIF 6
    • Flat 14, 334 Harrow Road, London, W9 2HP

      IIF 7
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 8
  • Delacroix, Daniel Rafael
    British businessman born in September 1981

    Resident in United Kingdom

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

      IIF 9
  • Delacroix, Daniel Raphael
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 503 Carole House, 80 Regents Park Road, London, NW1 8UE, England

      IIF 10
    • C/o Florist @ 77, Regents Park Road, London, NW1 8UY, England

      IIF 11
    • Flat 14, 330 Harrow Road, London, W9 2HP, England

      IIF 12
    • Unit 14,334, Harrow Road, London, W9 2HP, England

      IIF 13
    • Unit 8, 12 Smithfield Street, London, EC1A 9LA, England

      IIF 14
    • 33, Radcliffe Road, Stamford, Lincolnshire, PE9 1AU, England

      IIF 15 IIF 16
  • Delacroix, Daniel Raphael
    British restaurateur born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 503 Carroll House, Regents Park Road, London, NW1 8UE, England

      IIF 17
  • Delacroix, Daniel Raphael
    British salesman born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 136/138, St. Pauls Road, London, N1 2LP, England

      IIF 18
    • 33, Radcliffe Road, Stamford, PE9 1AU, England

      IIF 19
  • Delacroix, Daniel Raphael
    British trader born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 503 Carol House, 80 Regents Park Road, London, NW1 8UE, England

      IIF 20
  • Delacroix, Daniel Rafael
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat, 330 Harrow Road, London, W9 2HP, England

      IIF 21
  • Delacroix, Daniel Raphael, Mr.
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bricket Road, St. Albans, AL1 3JX, England

      IIF 22
  • Delacroix, Daniel
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19-23, Bethnal Green Road, London, E1 6LA, United Kingdom

      IIF 23
    • 56, Wardour Street, London, W1D 4JG, United Kingdom

      IIF 24
  • Mr Daniel Raphael Delacroix
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Salusbury Road, Flat 5, London, NW6 6PB, United Kingdom

      IIF 25
    • 124 Salusbury Road, Salusbury Road, London, NW6 6PB, England

      IIF 26
    • 45, Ledbury Road, Notting Hill, London, W11 2AA, United Kingdom

      IIF 27
    • Flat 5, 124 Salusbury Road, London, NW6 6PB, United Kingdom

      IIF 28
  • Mr Daniel Rafael Delacroix
    British born in September 1981

    Resident in United Kingdom

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

      IIF 29
  • Delacroix, Daniel Raphael

    Registered addresses and corresponding companies
    • 45, Ledbury Road, Notting Hill, London, W11 2AA, United Kingdom

      IIF 30
  • Mr Daniel Raphael Delacroix
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Florist @ 77, Regents Park Road, London, NW1 8UY, England

      IIF 31
    • Flat 14, 330 Harrow Road, London, W9 2HP, England

      IIF 32
    • Unit 14,334, Harrow Road, London, W9 2HP, England

      IIF 33
    • Unit 8, 12 Smithfield Street, London, EC1A 9LA, England

      IIF 34
    • 8, Bricket Road, St. Albans, AL1 3JX, England

      IIF 35
  • Mr. Daniel Raphael Delacroix
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bricket Road, St. Albans, AL1 3JX, England

      IIF 36
  • Mr Daniel Rafael Delacroix
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat, 330 Harrow Road, London, W9 2HP, England

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    Flat 5 124 Salusbury Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    19-23 Bethnal Green Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -21,984 GBP2020-09-30
    Officer
    2022-02-01 ~ now
    IIF 23 - director → ME
  • 3
    MODE AND MEDIA INTERNATIONAL LTD - 2018-05-14
    Unit 14,334 Harrow Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2018-09-20 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    33 Radcliffe Road, Stamford, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-16 ~ dissolved
    IIF 10 - director → ME
  • 5
    Flat 14 330 Harrow Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-10-26 ~ 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
  • 6
    Flat 14 334 Harrow Road, London
    Dissolved corporate (1 parent)
    Officer
    2018-03-19 ~ dissolved
    IIF 7 - director → ME
  • 7
    Jarvis House, 12 Smithfield Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-26 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    THE GOOD HOSPITALITY GROUP LTD - 2022-09-21
    MAJOR HOSPITALITY GROUP LTD - 2022-05-23
    45 Ledbury Road, London, England
    Corporate (1 parent)
    Person with significant control
    2022-05-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    27 Byrom Street, Castlefield, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -101,159 GBP2020-09-30
    Officer
    2022-04-10 ~ now
    IIF 8 - director → ME
  • 10
    124 124 Salusbury Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-16 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    56 Wardour Street 56 Wardour Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2021-12-14 ~ dissolved
    IIF 6 - director → ME
  • 12
    124 Salusbury Road, Flat 5, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-03 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    Unit 8 12 Smithfield Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-26 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    56 Wardour Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-01 ~ dissolved
    IIF 24 - director → ME
Ceased 8
  • 1
    Choice Steaks Ltd, 30 Brook Lodge High Street, Ongar, Essex, England
    Corporate
    Officer
    2016-05-01 ~ 2016-07-15
    IIF 17 - director → ME
  • 2
    DELACROIX ENTERPRISES LIMITED - 2017-10-26
    Deben House, 1-5 Lawrence Hill, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    1,180,085 GBP2017-11-30
    Officer
    2016-11-03 ~ 2017-10-12
    IIF 16 - director → ME
    2015-11-17 ~ 2016-09-20
    IIF 15 - director → ME
  • 3
    21 The Mount The Mount, Aspley Guise, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-21 ~ 2016-01-15
    IIF 20 - director → ME
  • 4
    4385, 12084782 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2019-07-04 ~ 2020-03-06
    IIF 11 - director → ME
    Person with significant control
    2019-07-04 ~ 2020-03-06
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    Kingsley Maybrook Lawford House, 4 Albert Place, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    36,301 GBP2017-08-31
    Officer
    2018-08-17 ~ 2018-10-31
    IIF 22 - director → ME
    2016-11-30 ~ 2018-08-06
    IIF 18 - director → ME
    Person with significant control
    2016-11-30 ~ 2018-08-06
    IIF 35 - Has significant influence or control OE
    2018-08-17 ~ 2018-10-31
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    THE GOOD HOSPITALITY GROUP LTD - 2022-09-21
    MAJOR HOSPITALITY GROUP LTD - 2022-05-23
    45 Ledbury Road, London, England
    Corporate (1 parent)
    Officer
    2022-05-20 ~ 2024-05-20
    IIF 5 - director → ME
    2022-05-20 ~ 2024-05-20
    IIF 30 - secretary → ME
  • 7
    CALL PROTECTION UK LTD - 2016-09-07
    PL KNIGHTS LIMITED - 2016-09-02
    399 Katherine Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-01-03 ~ 2017-10-13
    IIF 3 - director → ME
  • 8
    VAPE ANGEL LTD - 2013-12-05
    30 Hadley Grove, Barnet, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-03 ~ 2016-11-18
    IIF 19 - 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.