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

Lavery, Daniel Mark

    Related profiles found in government register
  • Lavery, Daniel Mark
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Great Portland Street, London, W1W 5LS, England

      IIF 1
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 2
    • icon of address 5, Deansway, Worcester, Worcestershire, WR1 2JG, England

      IIF 3
  • Lavery, Daniel Mark
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adm Accountants Ltd, Windsor House, Harrogate, North Yorkshire, HG1 2PW, United Kingdom

      IIF 4
    • icon of address Flat 2, 2 Granby Road, Harrogate, North Yorkshire, HG1 4ST

      IIF 5
    • icon of address 179, Great Portland Street, London, W1W 5LS, England

      IIF 6 IIF 7 IIF 8
    • icon of address 9, South Street, London, W1K 2XA, England

      IIF 10
    • icon of address The Square, Broad Street West, Sheffield, S1 2BQ, England

      IIF 11 IIF 12
  • Lavery, Daniel Mark
    British managing director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, UB10 9PF

      IIF 13
  • Lavery, Daniel Mark
    British director born in August 1957

    Registered addresses and corresponding companies
  • Lavery, Daniel
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 20
  • Lavery, Daniel
    British oil broker born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Alder Wynd, Silsoe, Bedford, MK45 4GQ, England

      IIF 21
  • Lavery, Daniel
    British sports agency born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-31 The Stables, Wrest Park, Silsoe, MK45 4HR, United Kingdom

      IIF 22 IIF 23
  • Lavery, Daniel Mark
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Feldenhurst, Felden Lane, Felden, Hemel Hempstead, Herts, HP3 0BE, United Kingdom

      IIF 24
  • Lavery, Daniel Mark
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 26
  • Mr Daniel Lavery
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 27
    • icon of address 28-31 The Stables, Wrest Park, Silsoe, MK45 4HR, United Kingdom

      IIF 28 IIF 29
  • Mr Daniel Mark Lavery
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adm Accountants Ltd, Windsor House, Harrogate, North Yorkshire, HG1 2PW, United Kingdom

      IIF 30
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 31
  • Lavery, Daniel

    Registered addresses and corresponding companies
    • icon of address 50, Alder Wynd, Silsoe, Bedford, MK45 4GQ, England

      IIF 32
  • Mr Daniel Mark Lavery
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Feldenhurst, Felden Lane, Hemel Hempstead, Herts, HP3 0BE, United Kingdom

      IIF 33
  • Mr Daniel Mark Lavery
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Adm Accountants Ltd, Windsor House, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -214 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    168,719 GBP2024-01-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 28-31 The Stables Wrest Park, Silsoe, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,275 GBP2019-03-31
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -61,356 GBP2024-01-31
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    LGC RUGBY LIMITED - 2016-06-11
    icon of address 28-31 The Stables Wrest Park, Silsoe, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 7
    LEGACY RUGBY LIMITED - 2016-06-11
    icon of address 50 Alder Wynd, Silsoe, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2014-11-11 ~ dissolved
    IIF 32 - Secretary → ME
  • 8
    POSTPRO SPORTS LTD - 2023-11-14
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -16,908 GBP2023-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ 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
  • 9
    icon of address The Lodge, Feldenhurst Felden Lane, Felden, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2021-06-30
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address Portland House Moorfields, Shalesmoor, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2014-02-27
    IIF 11 - Director → ME
  • 2
    THE MEDICAL HOLDINGS GROUP LIMITED - 1989-04-01
    ALLIED RESPIRATORY LIMITED - 2008-02-12
    ALLIED OXYCARE LIMITED - 2005-10-21
    AIR LIQUIDE SOUTH EAST LIMITED - 2009-07-24
    THE OMNICARE GROUP LIMITED - 1998-06-03
    RINKHOLD LIMITED - 1988-08-12
    AIR LIQUIDE (HOMECARE) LTD. - 2019-08-01
    icon of address Alpha House Wassage Way, Hampton Lovett, Droitwich, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-12-31
    IIF 16 - Director → ME
  • 3
    ALLIED HEALTHCARE GROUP LIMITED - 2005-07-01
    TRANSWORLD HOLDINGS (UK) LIMITED - 2001-01-08
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    388,288 GBP2019-12-31
    Officer
    icon of calendar 2006-06-30 ~ 2006-12-31
    IIF 15 - Director → ME
  • 4
    ALLIED MEDICARE LIMITED - 2000-12-29
    NOTIONVALE LIMITED - 1983-08-26
    ALLIED MEDICARE NURSING SERVICES LIMITED - 1994-12-15
    ALLIED HEALTHCARE (UK) LIMITED - 2005-07-01
    icon of address 33 Glasshouse Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    28,302 GBP2024-12-31
    Officer
    icon of calendar 2006-03-06 ~ 2006-12-31
    IIF 18 - Director → ME
  • 5
    PURELUCKY LIMITED - 1997-05-27
    TRANSWORLD HEALTHCARE (UK) LIMITED - 2003-12-01
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    1,980,200 GBP2018-12-31
    Officer
    icon of calendar 2006-06-30 ~ 2006-12-31
    IIF 17 - Director → ME
  • 6
    STAFFING ENTERPRISE LIMITED - 2005-07-01
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2006-12-31
    IIF 19 - Director → ME
  • 7
    icon of address Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2014-02-27
    IIF 3 - Director → ME
  • 8
    FINLAW 633 LIMITED - 2010-03-08
    icon of address Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-08 ~ 2014-02-27
    IIF 1 - Director → ME
  • 9
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2014-02-27
    IIF 5 - Director → ME
  • 10
    FINLAW 634 LIMITED - 2010-03-23
    ARK HOME HEALTHCARE HOLDINGS LIMITED - 2015-03-26
    icon of address Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-03-09 ~ 2014-02-27
    IIF 12 - Director → ME
  • 11
    BRESLIN NURSING BUREAU LIMITED - 2008-09-11
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2014-02-27
    IIF 6 - Director → ME
  • 12
    icon of address Portland House Moorfields, Shalesmoor, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ 2014-02-27
    IIF 9 - Director → ME
  • 13
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-23 ~ 2014-02-27
    IIF 8 - Director → ME
  • 14
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2014-02-27
    IIF 10 - Director → ME
  • 15
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2014-02-27
    IIF 7 - Director → ME
  • 16
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-12-31
    IIF 14 - Director → ME
  • 17
    CORDANT COMPLEX CARE LIMITED - 2016-09-08
    SUGARMAN HEALTH AND WELLBEING LIMITED - 2020-03-17
    PREMIERE LABOURFORCE LIMITED - 2014-04-24
    INCOMETOP LIMITED - 1994-11-14
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,002 GBP2016-06-30
    Officer
    icon of calendar 2016-09-19 ~ 2019-08-09
    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 12 November 2025 and licensed under the Open Government Licence v3.0.