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

Dass, Daniel

    Related profiles found in government register
  • Dass, Daniel
    British business man born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Knightlow Road, Birmingham, West Midlands, B17 8PX, United Kingdom

      IIF 1
    • icon of address 67 Knightlow Road, Harborne, Birmingham, B17 8PX

      IIF 2
  • Dass, Daniel
    British businessman born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dass, Daniel
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Knightlow Road, Birmingham, B17 8PX, England

      IIF 6
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 7
    • icon of address Unit 311, 42-46 Hagley Road, Neville House, Birmingham, West Midlands, B16 8PE, England

      IIF 8
  • Dass, Daniel
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Knightlow Road, Birmingham, B178PX, England

      IIF 9
    • icon of address 67 Knightlow Road, Birmingham, West Midlands, B17 8PX, United Kingdom

      IIF 10
    • icon of address 67 Knightlow Road, Harborne, Birmingham, B17 8PX

      IIF 11 IIF 12
    • icon of address 67 Knightlow Road, Harborne, Birmingham, B17 8PX, England

      IIF 13
    • icon of address 67, Knightlow Road, Harborne, Birmingham, B17 8PX, United Kingdom

      IIF 14
    • icon of address 67, Knightlow Road, Harborne, Birmingham, England, B17 8PX, England

      IIF 15 IIF 16 IIF 17
    • icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 18
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 19 IIF 20 IIF 21
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 22
  • Dass, Daniel
    British manager born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Knightlow Road, Harborne, Birmingham, B17 8PX

      IIF 23
  • Mr Daniel Dass
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Knightlow Road, Birmingham, B17 8PX, England

      IIF 24
    • icon of address 67, Knightlow Road, Birmingham, B178PX, England

      IIF 25
    • icon of address 67 Knightlow Road, Birmingham, West Midlands, B17 8PX, United Kingdom

      IIF 26
    • icon of address 67 Knightlow Road, Harborne, Birmingham, B17 8PX, England

      IIF 27
    • icon of address 67 Knightlow Road, Harborne, Birmingham, England, B17 8PX, England

      IIF 28
    • icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 29
    • icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8PE, United Kingdom

      IIF 30
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 31 IIF 32 IIF 33
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 34
  • Dass, Daniel

    Registered addresses and corresponding companies
    • icon of address 67 Knightlow Road, Harborne, Birmingham, B17 8PX, England

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -148,671 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 31 - Has significant influence or controlOE
  • 3
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 52 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -639,126 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    icon of calendar 2018-04-02 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address No 8 Calthorpe Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 67 Knightlow Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,342 GBP2023-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    BUSINESS INTERRUPTION CLAIMS LTD - 2021-11-15
    icon of address 67 Knightlow Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,126 GBP2024-07-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    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
  • 13
    icon of address 67 Knightlow Road Harborne, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -6,763 GBP2024-09-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 13 - Director → ME
    icon of calendar 2022-04-19 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ 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
  • 14
    icon of address 257 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-16 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address 67 Knightlow Road, Harborne, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 50 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 17 - Director → ME
  • 17
    Company number 03430486
    Non-active corporate
    Officer
    icon of calendar 1997-09-08 ~ now
    IIF 4 - Director → ME
  • 18
    Company number 03434653
    Non-active corporate
    Officer
    icon of calendar 1997-09-10 ~ now
    IIF 3 - Director → ME
Ceased 6
  • 1
    icon of address 52 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-01 ~ 2004-01-15
    IIF 5 - Director → ME
  • 2
    CONNECTED CARS LIMITED - 2014-09-10
    icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    814,626 GBP2015-02-28
    Officer
    icon of calendar 2012-08-28 ~ 2016-03-22
    IIF 15 - Director → ME
  • 3
    icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -639,126 GBP2019-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2020-09-01
    IIF 16 - Director → ME
  • 4
    icon of address 67 Knightlow Road, Harborne, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    86,503 GBP2024-06-30
    Officer
    icon of calendar 1998-10-07 ~ 2006-12-11
    IIF 2 - Director → ME
  • 5
    Company number 04825204
    Non-active corporate
    Officer
    icon of calendar 2004-03-18 ~ 2004-11-09
    IIF 11 - Director → ME
  • 6
    Company number 05580874
    Non-active corporate
    Officer
    icon of calendar 2005-10-03 ~ 2005-12-21
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.