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

Pattrick, Daniel Christopher

    Related profiles found in government register
  • Pattrick, Daniel Christopher
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 1
    • icon of address Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

      IIF 2
    • icon of address Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 3 IIF 4 IIF 5
    • icon of address Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 6
    • icon of address 57, Tickhill Road, Doncaster, DN4 8QN, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Pattrick, Daniel Christopher
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Pattrick, Daniel Christopher
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 22
    • icon of address Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 23
    • icon of address 12, High Road, Balby, Doncaster, DN4 0PL, England

      IIF 24 IIF 25 IIF 26
    • icon of address 2-6 Sunny Bar, Doncaster, South Yorkshire, DN1 1LY, United Kingdom

      IIF 28
    • icon of address 57, Tickhill Road, Balby, Doncaster, DN4 8QN, England

      IIF 29
    • icon of address C/o Block Management Uk Ltd, Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, CO10 7GB, England

      IIF 30
  • Pattrick, Daniel Christopher
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

      IIF 31
    • icon of address Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 32
    • icon of address Suite 9, Roberts Road, Balby, Doncaster, South Yorkshire, DN4 0JT, United Kingdom

      IIF 33
  • Pattrick, Daniel Christopher
    British heating installation born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Mansfield Crescent, Armthorpe, Doncaster, South Yorkshire, DN3 2AA, United Kingdom

      IIF 34
  • Pattrick, Daniel Christopher
    British property developer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Cadeby Road, Sprotbrough, Doncaster, DN5 7SD

      IIF 35
  • Pattrick, Daniel Christopher
    British property investments born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 36
  • Mr Daniel Christopher Pattrick
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 37
  • Pattrick, Daniel
    English property agent born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106 Mansfield Crescent, Armthorpe, Doncaster, DN3 2AA, England

      IIF 38
  • Mr Daniel Christopher Pattrick
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -44,783 GBP2019-09-30
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -364,854 GBP2021-09-30
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    icon of address Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,013 GBP2019-09-30
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -210,177 GBP2019-09-30
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 57 Tickhill Road, Doncaster, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    22,734 GBP2019-09-30
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    icon of address 12 High Road, Balby, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -169,272 GBP2024-09-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 57 Tickhill Road, Doncaster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -403,498 GBP2019-09-30
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 11
    OUTSHINE PROPERTY SOLUTIONS LTD - 2017-07-11
    icon of address Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -86,471 GBP2019-09-30
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address 57 Tickhill Road, Doncaster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 106 Mansfield Crescent, Armthorpe, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address 37a Riffel Road Riffel Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    DAMAGE AGENCY LIMITED - 2020-02-11
    icon of address Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address 12 High Road, Balby, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 12 High Road, Balby, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,585 GBP2024-04-30
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 18
    icon of address 12 High Road, Balby, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 27 - Director → ME
  • 19
    icon of address 12 High Road, Balby, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -217 GBP2024-05-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 12 High Road, Balby, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    105 GBP2024-02-29
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 12 High Road, Balby, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 12 High Road, Balby, Doncaster, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,956 GBP2024-04-30
    Officer
    icon of calendar 2025-04-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-26 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 12 High Road, Balby, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 17 - Director → ME
  • 24
    icon of address 12 High Road, Balby, Doncaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,147 GBP2024-02-29
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 13 - Director → ME
  • 25
    icon of address 12 High Road, Balby, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    HINKS HALL LANE LIMITED - 2020-11-04
    DAPATCHI REACT LIMITED - 2021-04-08
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -97,158 GBP2021-09-30
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 32 - Director → ME
  • 27
    icon of address Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    BRIGHT HEIGHT MANAGEMENT COMPANY LIMITED - 2020-12-14
    icon of address C/o Block Management Uk Ltd Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-11-25 ~ 2023-05-16
    IIF 30 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,087 GBP2025-07-31
    Officer
    icon of calendar 2024-09-27 ~ 2024-11-18
    IIF 25 - Director → ME
  • 3
    icon of address 12 High Road, Balby, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ 2025-01-09
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ 2025-01-09
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 12 High Road, Balby, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -169,272 GBP2024-09-30
    Officer
    icon of calendar 2018-02-23 ~ 2021-01-12
    IIF 11 - Director → ME
  • 5
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -403,498 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-09-12
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 6
    OUTSHINE PROPERTY SOLUTIONS LTD - 2017-07-11
    icon of address Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -86,471 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-12 ~ 2018-05-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 7 Thornley Crescent, Grotton, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ 2023-04-03
    IIF 35 - Director → ME
  • 8
    icon of address 2-6 Sunny Bar, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-04 ~ 2017-05-04
    IIF 28 - Director → ME
  • 9
    icon of address 12 High Road, Balby, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,585 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors OE
  • 10
    icon of address Suite 9 Roberts Road, Balby, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ 2016-07-05
    IIF 33 - Director → ME
  • 11
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,581,685 GBP2021-09-30
    Officer
    icon of calendar 2016-07-27 ~ 2022-01-24
    IIF 38 - Director → ME
  • 12
    icon of address 12 High Road, Balby, Doncaster, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,956 GBP2024-04-30
    Officer
    icon of calendar 2023-02-27 ~ 2024-05-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ 2024-05-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 57 Tickhill Road, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2021-04-16
    IIF 7 - 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.