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

Randolph, Daniel David

    Related profiles found in government register
  • Randolph, Daniel David
    British accountant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 7, Rvpb, John Archer Way, London, SW18 3SX, England

      IIF 1
  • Randolph, Daniel David
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154c, Queenstown Road, London, SW8 3QE, England

      IIF 2
    • icon of address 154c, Queenstown Road, London, SW83QE, United Kingdom

      IIF 3
    • icon of address Flat C, 154, Queenstown Road, London, SW8 3QE, England

      IIF 4
  • Randolph, Daniel David
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bms House, Unit 5 Cartel Business Centre, Stroudley Road, Basingstoke, Hampshire, RG24 8FW, United Kingdom

      IIF 5
    • icon of address 10, Golden Square, London, W1F 9JA, England

      IIF 6
    • icon of address 10, Golden Square, London, W1F 9JA, United Kingdom

      IIF 7
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9 IIF 10
    • icon of address 81, The Cut, London, SE1 8LL, England

      IIF 11
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Flat C, 154 Queenstown Road, London, SW8 3QE, United Kingdom

      IIF 15
    • icon of address Rayner Essex, Tavistock House South, Rayner Essex, Tavistock Square, London, WC1H 9LG, England

      IIF 16
  • Randolph, Daniel David
    British management consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address Flat C, 154 Queenstown Road, London, SW8 3QE, England

      IIF 18
  • Randolph, Daniel
    British management consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Sullivan Road, London, SE11 4UH, United Kingdom

      IIF 19 IIF 20
  • Randolph, Daniel David
    born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Golden Square, London, W1F 9JA, United Kingdom

      IIF 21
    • icon of address 7-9 Royal Victoria Patriotic Building, John Archer Way, Wandsworth, London, SW18 3SX, England

      IIF 22
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 23
  • Randolph, Daniel David
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154c, Queenstown Road, London, SW8 3QE, England

      IIF 24
  • Randolph, Daniel
    Uk management consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Alfriston Road London, 2 Alfriston Road, London, SW11 6NN, United Kingdom

      IIF 25
  • Randolph, Daniel
    British management born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201-203, Camberwell Road, London, SE5 0HG, England

      IIF 26
  • Mr Daniel David Randolph
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Golden Square, London, W1F 9JA, England

      IIF 27
    • icon of address 154c, Queenstown Road, Battersea, London, London, SW8 3QE, England

      IIF 28
    • icon of address 154c, Queenstown Road, Battersea, London, London, SW83QE, England

      IIF 29
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31 IIF 32
    • icon of address 81, The Cut, London, SE1 8LL, England

      IIF 34
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 35
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 36
    • icon of address Flat C, 154 Queenstown Road, London, SW8 3QE, England

      IIF 37 IIF 38
    • icon of address Flat C, 154 Queenstown Road, London, SW8 3QE, United Kingdom

      IIF 39
    • icon of address Rayner Essex, Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 40
  • Randolph, Dan
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 7 Rvpb, John Archer Way, London, SW18 3SX, England

      IIF 41
  • Randolph, Dan
    British management consultant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Randolph, Daniel David

    Registered addresses and corresponding companies
    • icon of address Flat C, 154 Queenstown Road, London, SW8 3QE, England

      IIF 43
  • Mr Daniel Randolph
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201-203, Camberwell Road, London, SE5 0HG, England

      IIF 44
  • Mr Dan Randolph
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Mr Daniel David Randolph
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deepfield, 12 Giggs Hill Road, Thames Ditton, KT7 0BT, England

      IIF 46
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 10 Golden Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Bms House Unit 5 Cartel Business Centre, Stroudley Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    808,291 GBP2024-06-30
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 59a Aldenham Road, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,540 GBP2025-04-28
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    523,574 GBP2024-12-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 14 - Director → ME
  • 5
    DU BOULAY PROJECTS PARTNERS LLP - 2025-04-04
    icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,709 GBP2022-07-31
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat C, 154 Queenstown Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85 GBP2023-03-31
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    SQUARE MILE RECRUITMENT PARTNERS LTD - 2024-05-25
    ALL GLASS ANGLIA HOLDINGS LTD - 2024-03-22
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address 81 The Cut, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    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
  • 12
    GO ROADTRIPPING LTD - 2021-01-04
    icon of address 154c Queenstown Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 59a Aldenham Road Aldenham Road, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -200 GBP2025-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 10 Golden Square, London, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 21 - LLP Designated Member → ME
  • 16
    icon of address 19 Sullivan Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address 19 Sullivan Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address 201-203 Camberwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 12 Giggs Hill Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address Flat C, 154 Queenstown Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-27 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2018-12-27 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 10 Golden Square Golden Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138,389 GBP2022-01-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 1st Floor, 21 Station Road, Watford, Hertfordshire
    In Administration Corporate (3 parents)
    Profit/Loss (Company account)
    -21,537 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2023-01-16 ~ 2023-01-17
    IIF 41 - Director → ME
  • 2
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,060,824 GBP2022-12-31
    Officer
    icon of calendar 2023-01-01 ~ 2023-12-01
    IIF 22 - LLP Member → ME
  • 3
    FIDUCIA COMMERCIAL INTERIORS LIMITED - 2024-02-21
    icon of address Studio 7, Rvpb, John Archer Way, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    181,225 GBP2024-12-31
    Officer
    icon of calendar 2024-02-20 ~ 2024-08-26
    IIF 1 - Director → ME
  • 4
    VITRINEPROJECTS LTD - 2024-07-16
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2024-06-04 ~ 2024-06-30
    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 26 August 2025 and licensed under the Open Government Licence v3.0.