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

Radu, Florinel Daniel

    Related profiles found in government register
  • Radu, Florinel Daniel
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Yews Hill Road, Huddersfield, West Yorkshire, HD1 3SP

      IIF 1
  • Radu, Florinel Daniel
    British company director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12a Broadgate House, Flat 12a Broadgate House, 2 Broad Street, Bradford, BD1 4QQ, England

      IIF 2
    • icon of address 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 3
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, England

      IIF 4
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 5
  • Radu, Floriel Daniel
    British company director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Evesham House, Flat 18 Evesham House, Old Ford Road, London, London, E2 9PN, England

      IIF 6
  • Radu, Florinel Daniel
    Romanian company director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Yews Hill Road, Huddersfield, West Yorkshire, HD1 3SP

      IIF 7
    • icon of address 10, Caxton Street, Market Harborough, LE16 9ER, England

      IIF 8
  • Mr Florinel Daniel Radu
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, England

      IIF 9
    • icon of address 149, Yews Hill Road, Huddersfield, West Yorkshire, HD1 3SP

      IIF 10
    • icon of address 6, Brayford Square, London, E1 0SG, England

      IIF 11
  • Mr Floriel Daniel Radu
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Evesham House, Flat 18 Evesham House, Old Ford Road, London, London, E2 9PN, England

      IIF 12
  • Mr Florinel Daniel Radu
    Romanian born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Mews, Little Brunswick Street, Huddersfield, West Yorkshire, HD1 5JL

      IIF 13
    • icon of address 149, Yews Hill Road, Huddersfield, West Yorkshire, HD1 3SP

      IIF 14
    • icon of address 10, Caxton Street, Market Harborough, LE16 9ER, England

      IIF 15
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 149 Yews Hill Road, Huddersfield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -11,478 GBP2021-08-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    SK STRADEY HOLDINGS LIMITED - 2021-10-27
    icon of address 37 Bradford Road, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,310 GBP2024-04-30
    Officer
    icon of calendar 2020-01-01 ~ 2023-01-04
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2023-01-02
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    INSPIRE SOFTWARE DEVELOPERS LTD - 2023-07-17
    icon of address 37 Bradford Road, Cleckheaton, England
    Dissolved Corporate
    Equity (Company account)
    -48,211 GBP2023-09-30
    Officer
    icon of calendar 2023-01-01 ~ 2023-01-01
    IIF 3 - Director → ME
  • 3
    icon of address 10 Caxton Street, Market Harborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93,924 GBP2021-11-30
    Officer
    icon of calendar 2021-01-01 ~ 2022-06-12
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2022-06-12
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 113i North East Business And Innovation Center, Sunderland Enterprise Park Wearfield, Sunderland, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,972,891 GBP2025-05-31
    Person with significant control
    icon of calendar 2021-11-01 ~ 2021-11-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4385, 13640620 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,433 GBP2023-09-30
    Officer
    icon of calendar 2023-01-01 ~ 2023-04-01
    IIF 5 - Director → ME
  • 6
    icon of address International House (regus) Solent International Business Park, George Curl Way, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,073 GBP2023-11-30
    Officer
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    WHEELS TV LTD - 2022-04-08
    icon of address 18 Evesham House Flat 18 Evesham House, Old Ford Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-01 ~ 2022-05-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2021-01-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    icon of address 149 Yews Hill Road, Huddersfield, West Yorkshire
    Dissolved Corporate
    Equity (Company account)
    294 GBP2021-12-31
    Officer
    icon of calendar 2021-02-01 ~ 2023-08-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2023-08-01
    IIF 14 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.