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 Mads Christoffer Dal

    Related profiles found in government register
  • Mr Mads Christoffer Dal
    Danish born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Newstead Way, London, SW19 5HR, England

      IIF 1
    • icon of address Morie Street Studios, 4 Morie Street, Studio 6, London, SW18 1SL, England

      IIF 2
    • icon of address 9, John Franklin Way, Erpingham, Norwich, NR11 7AZ, England

      IIF 3
  • Dal, Mads Christoffer
    Danish director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Eaton Mews South, London, SW1W 9HP, England

      IIF 4
  • Mr Mads Christoffer Dal
    Danish born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Morie Street, London, SW18 1SL, England

      IIF 5
    • icon of address 40, Elsworthy Road, London, NW3 3DL, United Kingdom

      IIF 6
  • Mads Christoffer Dal
    Danish born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, GU7 1LQ, United Kingdom

      IIF 7
    • icon of address Morie Street Studios, 4 Morie Street, Studio 6, London, SW18 1SL, United Kingdom

      IIF 8
  • Dal, Mads Christoffer
    Danish chief executive officer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morie Street Studios, 4 Morie Street, Studio 6, London, SW18 1SL, England

      IIF 9
  • Dal, Mads Christoffer
    Danish company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GF

      IIF 10
  • Dal, Mads Christoffer
    Danish director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 11
    • icon of address 19, Newstead Way, London, SW19 5HR, England

      IIF 12
    • icon of address 37 King Henrys Road, London, NW3 3QR, United Kingdom

      IIF 13
    • icon of address 4, Morie Street, London, SW18 1SL, England

      IIF 14
    • icon of address Flat 4, 40 Elsworthy Road, London, NW3 3DL, England

      IIF 15 IIF 16
    • icon of address Flat 5, 37 King Henrys Road, London, NW3 3QR, England

      IIF 17
    • icon of address Flat 5, 37 Kings Henrys Road, London, NW3 3QR, United Kingdom

      IIF 18
    • icon of address Morie Street Studios, 4 Morie Street, Studio 6, London, SW18 1SL, England

      IIF 19
  • Dal, Mads Christoffer
    Danish founder director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morie Street Studios, 4 Morie Street, Studio 6, London, SW18 1SL, England

      IIF 20
  • Dal, Mads Christoffer
    Danish managing director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morie Street Studios, 4 Morie Street, Studio 6, London, SW18 1SL, England

      IIF 21
  • Dal, Mads
    Danish director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, 95 Gloucester Avenue, Primrose Hill, London, London, NW1 8LB, United Kingdom

      IIF 22
  • Dal, Mads
    Danish manager born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, 95 Gloucester Avenue, Primrose Hill, London, NW1 8LB, United Kingdom

      IIF 23
  • Mr Mads Dal
    Danish born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Hurlingham Studios, Ranelagh Gardens, London, SW6 3PA, England

      IIF 24
    • icon of address 4, Morie Street, London, SW18 1SL, England

      IIF 25
    • icon of address Flat 4 40, Elsworthy Road, London, NW3 3DL, England

      IIF 26
    • icon of address Studio 6, 4 Morie Street, London, SW18 1SL, United Kingdom

      IIF 27
  • Dal, Mads Christoffer

    Registered addresses and corresponding companies
    • icon of address 16, Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 28
    • icon of address Flat 4, 40 Elsworthy Road, London, NW3 3DL, England

      IIF 29
  • Dal, Mads
    Danish company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 6, 4 Morie Street, London, SW18 1SL, United Kingdom

      IIF 30
  • Dal, Mads
    Danish director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Eaton Mews South, London, SW1W 9HP, United Kingdom

      IIF 31
    • icon of address 4, Morie Street, London, SW18 1SL, England

      IIF 32
    • icon of address Flat 4 40, Elsworthy Road, London, NW3 3DL, England

      IIF 33
    • icon of address Flat 4, 40 Elsworthy Road, London, NW3 3DL, United Kingdom

      IIF 34
  • Dal, Mads

    Registered addresses and corresponding companies
    • icon of address Flat 4, 40 Elsworthy Road, London, NW3 3DL, England

      IIF 35
    • icon of address Flat 5, 37 Kings Henrys Road, London, NW3 3QR, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-03 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address Studio 6 4 Morie Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 27 - Has significant influence or controlOE
  • 3
    40 ER LTD
    - now
    46 BP LTD - 2015-09-16
    icon of address 16 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-12-16 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    icon of address 40 Elsworthy Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 4 Morie Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    DAL KAPITAL LTD - 2023-02-03
    icon of address Morie Street Studios 4 Morie Street, Studio 6, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,128 GBP2023-12-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4 Morie Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    EDMD LTD - 2023-05-16
    icon of address 19 Newstead Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200,738 GBP2024-12-31
    Officer
    icon of calendar 2019-07-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-13 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    106,586 GBP2016-03-31
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address Morie Street Studios 4 Morie Street, Studio 6, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,659 GBP2023-12-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    WEST LONDON WINDOWS DOORS AND JOINERY LTD - 2024-08-27
    BHCUK LTD - 2022-12-05
    BETTER HOME COVER LTD - 2021-12-03
    icon of address Morie Street Studios 4 Morie Street, Studio 6, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -161,666 GBP2023-12-31
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address Morie Street Studios 4 Morie Street, Studio 6, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,910 GBP2023-12-31
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 20 - Director → ME
Ceased 10
  • 1
    icon of address 16 Lambourne Crescent Cardiff Business Park, Llanishen, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,991 GBP2018-12-31
    Officer
    icon of calendar 2014-12-08 ~ 2018-09-30
    IIF 13 - Director → ME
    icon of calendar 2014-12-08 ~ 2018-09-30
    IIF 29 - Secretary → ME
  • 2
    icon of address 13a C/o Whitestone Estates, 13a Heath Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    icon of calendar 2015-01-28 ~ 2015-11-13
    IIF 18 - Director → ME
    icon of calendar 2015-01-28 ~ 2015-11-13
    IIF 36 - Secretary → ME
  • 3
    icon of address 40 Elsworthy Road, London, Uk, England
    Active Corporate (4 parents)
    Equity (Company account)
    232 GBP2025-01-31
    Officer
    icon of calendar 2017-01-26 ~ 2019-10-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2019-10-30
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 16 Lambourne Crescent, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-08-28 ~ 2018-08-14
    IIF 16 - Director → ME
  • 5
    icon of address 16 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -30,924 GBP2024-06-30
    Officer
    icon of calendar 2013-06-28 ~ 2018-09-30
    IIF 28 - Secretary → ME
  • 6
    icon of address 16 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-03-21 ~ 2018-09-30
    IIF 31 - Director → ME
  • 7
    icon of address 19 John Franklin Way, Erpingham, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,340 GBP2024-07-31
    Officer
    icon of calendar 2014-07-16 ~ 2016-08-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CHURT PROPERTY & DESIGN LTD - 2012-05-22
    CHURT PROPERTY MANAGEMENT LTD - 2011-02-10
    icon of address 16 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,750,221 GBP2024-06-30
    Officer
    icon of calendar 2016-07-01 ~ 2018-09-30
    IIF 10 - Director → ME
  • 9
    WEST LONDON WINDOWS DOORS AND JOINERY LTD - 2024-08-27
    BHCUK LTD - 2022-12-05
    BETTER HOME COVER LTD - 2021-12-03
    icon of address Morie Street Studios 4 Morie Street, Studio 6, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -161,666 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-06-21 ~ 2019-09-03
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Morie Street Studios 4 Morie Street, Studio 6, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,910 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-06-19 ~ 2019-07-17
    IIF 6 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.