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

Mcmaster, Daniel Shaun

    Related profiles found in government register
  • Mcmaster, Daniel Shaun

    Registered addresses and corresponding companies
    • icon of address Willows Edge, Pinfold Lane, Norton, Doncaster, South Yorkshire, DN6 9HZ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 33, Colvilles Place, East Kilbride, Glasgow, G75 0PZ, Scotland

      IIF 4
  • Mcmaster, Daniel Shaun
    British

    Registered addresses and corresponding companies
    • icon of address 83 Station Road, Norton, Doncaster, South Yorkshire, DN6 9HH

      IIF 5
  • Mcmaster, Daniel Shaun
    British director

    Registered addresses and corresponding companies
    • icon of address Willows Edge, Pinfold Lane, Norton, Doncaster, South Yorkshire, DN6 9HZ, United Kingdom

      IIF 6 IIF 7
  • Mcmaster, Shaun
    British director born in September 1947

    Registered addresses and corresponding companies
    • icon of address St. Annes, Pinfold Lane, Norton, Doncaster, South Yorkshire, DN6 9HZ

      IIF 8
  • Mcmaster, Shaun
    British management born in September 1947

    Registered addresses and corresponding companies
    • icon of address St. Annes, Pinfold Lane, Norton, Doncaster, South Yorkshire, DN6 9HZ

      IIF 9
  • Mcmaster, Daniel Shaun
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mcmaster, Daniel Shaun
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Station Road, Norton, Doncaster, South Yorkshire, DN6 9HH, England

      IIF 17
    • icon of address 33, Colvilles Place, East Kilbride, Glasgow, G75 0PZ, Scotland

      IIF 18
  • Mcmaster, Shaun, Mr.
    British director born in September 1947

    Registered addresses and corresponding companies
    • icon of address St. Annes, Pinfold Lane, Norton, Doncaster, South Yorkshire, DN6 9HZ

      IIF 19 IIF 20
    • icon of address St. Annes, Pinfold Lane, Norton, Doncaster, South Yorkshire, DN6 9HZ, United Kingdom

      IIF 21
  • Macmaster, Daniel Shaun
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Chorley Road, Swinton, Manchester, M27 4AA, England

      IIF 22
  • Mr Daniel Shaun Mcmaster
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Annes, Pinfold Lane, Norton, Doncaster, DN6 9HZ, England

      IIF 23 IIF 24
    • icon of address St Anns, Pinfold Lane, Norton, Doncaster, South Yorkshire, DN6 9HZ, England

      IIF 25
    • icon of address St Anns, Pinfold Lane, Norton, Doncaster, South Yorkshire, DN6 9HZ, United Kingdom

      IIF 26
    • icon of address Willows Edge, Pinfold Lane, Norton, Doncaster, DN6 9HZ, England

      IIF 27 IIF 28 IIF 29
    • icon of address Willows Edge, Pinfold Lane, Norton, Doncaster, South Yorkshire, DN6 9HZ, England

      IIF 30
    • icon of address 89, Chorley Road, Swinton, Manchester, M27 4AA, England

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 89 Chorley Road, Swinton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,107 GBP2024-07-31
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 10 - Director → ME
  • 2
    FERNSTAGE LIMITED - 1990-04-19
    icon of address 89 Chorley Road, Swinton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,488 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 89 Chorley Road, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,019 GBP2021-02-28
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 4
    AMERICAN DINER (UK) LIMITED - 2002-05-13
    icon of address 89 Chorley Road, Swinton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    185,542 GBP2024-04-30
    Officer
    icon of calendar 2010-11-11 ~ now
    IIF 12 - Director → ME
    icon of calendar 2009-09-04 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    MITEACT LIMITED - 1989-04-20
    icon of address 89 Chorley Road, Swinton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,261 GBP2024-03-31
    Officer
    icon of calendar 2010-10-11 ~ now
    IIF 14 - Director → ME
    icon of calendar 2004-03-28 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 89 Chorley Road, Swinton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -445 GBP2024-12-31
    Officer
    icon of calendar 2008-02-21 ~ now
    IIF 15 - Director → ME
    icon of calendar 2008-02-21 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 65 Lime Street, Hull, East Yorkshire, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-10-26 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 89 Chorley Road, Swinton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    295,880 GBP2024-03-31
    Officer
    icon of calendar 2009-08-05 ~ now
    IIF 11 - Director → ME
    icon of calendar 2005-12-24 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 9
    RUSSELL INTERNATIONAL (WORK HANDLER) LIMITED - 1996-11-14
    icon of address 89 Chorley Road, Swinton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    459,987 GBP2024-02-29
    Officer
    icon of calendar 2009-08-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    WALKER TEXTILES SUPPLIES LIMITED - 2006-11-06
    icon of address 89 Chorley Road, Swinton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,796 GBP2024-03-31
    Officer
    icon of calendar 2005-04-04 ~ now
    IIF 16 - Director → ME
    icon of calendar 2007-12-06 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    icon of address 89 Chorley Road, Swinton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,107 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-13 ~ 2018-06-27
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    AMERICAN DINER (UK) LIMITED - 2002-05-13
    icon of address 89 Chorley Road, Swinton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    185,542 GBP2024-04-30
    Officer
    icon of calendar 2003-03-31 ~ 2009-08-13
    IIF 8 - Director → ME
  • 3
    MITEACT LIMITED - 1989-04-20
    icon of address 89 Chorley Road, Swinton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,261 GBP2024-03-31
    Officer
    icon of calendar 2002-05-13 ~ 2010-10-11
    IIF 9 - Director → ME
  • 4
    icon of address 89 Chorley Road, Swinton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    295,880 GBP2024-03-31
    Officer
    icon of calendar 1999-11-26 ~ 2010-10-11
    IIF 21 - Director → ME
    icon of calendar 1999-12-16 ~ 2009-08-05
    IIF 20 - Director → ME
  • 5
    STR'AVEN BELTING COMPANY LIMITED - 2000-09-01
    icon of address Unit 4a Rennie Place, College Milton North, East Kilbride, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    13,398 GBP2024-12-31
    Officer
    icon of calendar 2021-02-09 ~ 2022-04-01
    IIF 18 - Director → ME
    icon of calendar 2021-02-09 ~ 2022-04-01
    IIF 4 - Secretary → ME
  • 6
    RUSSELL INTERNATIONAL (WORK HANDLER) LIMITED - 1996-11-14
    icon of address 89 Chorley Road, Swinton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    459,987 GBP2024-02-29
    Officer
    icon of calendar 1998-03-01 ~ 2009-08-03
    IIF 19 - Director → ME
    icon of calendar 2004-03-28 ~ 2009-08-07
    IIF 5 - Secretary → 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.