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

Mr Daniel Steven Priestley

    Related profiles found in government register
  • Mr Daniel Steven Priestley
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, High Street, Cranfield, Bedford, MK43 0DG

      IIF 1
    • icon of address 26, York Street, London, W1U 6PZ, England

      IIF 2
  • Mr Daniel Steven Priestley
    Australian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 3
    • icon of address 8, Ainsdale Road, London, W5 1JX, England

      IIF 4
  • Mr Daniel Steven Priestley
    Australian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, York Street, London, W1U 6PZ, United Kingdom

      IIF 5
  • Priestley, Daniel Steven
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy House, Beccles Road, Fritton, Great Yarmouth, NR31 9HB, England

      IIF 6
    • icon of address 3, The Granary, Frick Farm, Station Road, North Chailey, Lewes, BN8 4HE, England

      IIF 7
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • icon of address Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP, United Kingdom

      IIF 9
  • Priestley, Daniel Steven
    British consultant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy House, Beccles Road, Fritton, NR31 9HB, England

      IIF 10
  • Priestley, Daniel Steven
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 11
  • Priestley, Daniel Steven
    British entrepreneur born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 High Street, Cranfield, Beds, MK43 0DG, United Kingdom

      IIF 12
    • icon of address 8, Ainsdale Road, London, W5 1JX, England

      IIF 13 IIF 14 IIF 15
  • Priestley, Daniel Steven
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, York Street, London, W1U 6PZ, England

      IIF 16
  • Daniel Priestley
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dent Ventures Llp, 4 Old Park Lane, London, W1K 1QW, United Kingdom

      IIF 17
  • Priestley, Daniel Steven
    born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Lower Daggons Lane, Damerham, Hampshire, SP6 3HN, United Kingdom

      IIF 18
  • Priestley, Daniel Steven
    Australian director born in January 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 25, Stane Grove, London, SW9 9AL, United Kingdom

      IIF 19
    • icon of address Ec1, Business Exchange, 80-83 Long Lane, London, EC1A 9ET, United Kingdom

      IIF 20
  • Priestley, Daniel Steven
    Australian manager born in January 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 19-28 Sailmakers Court, William Morris Way, Fulham, London, SW6 2UX

      IIF 21
  • Priestley, Daniel
    born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dent Ventures Llp, 4 Old Park Lane, London, W1K 1QW, United Kingdom

      IIF 22
  • Priestley, Daniel Steven
    Australian co director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Tower, Unit 702 / 91 Waterloo Road, Waterloo, London, SE1 8RT, England

      IIF 23
  • Priestley, Daniel Steven
    Australian director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-12, Old Bond Street, London, W1S 4PN, England

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    PINK FIZZ COMMUNICATIONS LIMITED - 2016-08-04
    icon of address 3 The Granary, Frick Farm, Station Road, North Chailey, Lewes, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,393 GBP2024-03-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 8 Ainsdale Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    109,512 GBP2024-06-30
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-25 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 26 York Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DENT TRADING (UK) LIMITED - 2020-01-23
    TYROLESE (717) LIMITED - 2011-08-02
    ENTREVO LIMITED - 2016-03-03
    icon of address 4 Old Park Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    392,617 GBP2024-06-30
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address 8 Ainsdale Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 13 - Director → ME
  • 6
    ENTREVO GLOBAL LIMITED - 2016-03-03
    icon of address 4 Old Park Lane, London
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -785,457 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Dent Ventures Llp, 4 Old Park Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address Manor Farm House, Lower Daggons Lane, Damerham, Hampshire, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-05 ~ dissolved
    IIF 18 - LLP Member → ME
  • 9
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    635,207 GBP2024-12-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 9 - Director → ME
  • 10
    THE ECADEMY LIMITED - 2012-10-11
    icon of address Ec1 Business Exchange, 80-83 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address Ivy House, Beccles Road, Fritton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    219,766 GBP2024-12-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,391 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 26 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-13 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address 25 Stane Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 19 - Director → ME
Ceased 5
  • 1
    WE FILL EVENTS LTD - 2018-11-29
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,856 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ 2024-12-19
    IIF 8 - Director → ME
  • 2
    icon of address 6 Great Owl Road, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,309 GBP2021-03-31
    Officer
    icon of calendar 2010-03-22 ~ 2012-08-24
    IIF 21 - Director → ME
  • 3
    ECADEMY PRESS LTD - 2012-11-01
    ANOMA PRESS LIMITED - 2013-02-27
    icon of address Ivy House Beccles Road, Fritton, Great Yarmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    872 GBP2023-12-31
    Officer
    icon of calendar 2021-11-30 ~ 2024-04-03
    IIF 6 - Director → ME
  • 4
    icon of address 114 High Street, Cranfield, Beds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-11 ~ 2019-12-19
    IIF 12 - Director → ME
  • 5
    icon of address 15 Hanover Square, The Elephant Suite, St Georges House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    273,791 GBP2024-06-30
    Officer
    icon of calendar 2023-10-02 ~ 2024-12-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-22
    IIF 1 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.