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

Francis, Danielle Melissa

    Related profiles found in government register
  • Francis, Danielle Melissa
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Park Avenue, Harbour View Guest House, St. Ives, TR26 2DN, United Kingdom

      IIF 1
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, United Kingdom

      IIF 2
  • Francis, Danielle Melissa
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Spring Bridge Mews, Ealing, London, W5 2AB, United Kingdom

      IIF 3 IIF 4
    • icon of address 16, Spring Bridge Mews, London, W5 2AB, England

      IIF 5
    • icon of address 2, Spring Bridge Mews, London, W5 2AB, England

      IIF 6
    • icon of address 48, 48 Haseldine Road, London Colney, St Albans, Herts, AL2 1RT, United Kingdom

      IIF 7
  • Francis, Danielle Melissa
    British cosmetics consultant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Park Avenue, Harbour View Guest House, St. Ives, TR26 2DN, England

      IIF 8
  • Francis, Danielle Melissa
    British manager born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Standale Grove, Ruislip, Middx, HA4 7UA

      IIF 9
  • Francis, Danielle Melissa
    British market research born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Breakspear Road, Ruislip, Middx, HA4 7SB, England

      IIF 10
  • Mrs Danielle Melissa Francis
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Park Avenue, Harbour View Guest House, St. Ives, TR26 2DN, England

      IIF 11
  • Francis, Danielle Melissa
    born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, The Pantiles, Tunbridge Wells, TN2 5TN, England

      IIF 12
  • Francis, Danielle
    British operations manager born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Park Avenue, St. Ives, TR26 2DN, England

      IIF 13
  • Francis, Danielle Melissa
    British

    Registered addresses and corresponding companies
    • icon of address 19, Standale Grove, Ruislip, Middx, HA4 7UA

      IIF 14
  • Ms Danielle Francis
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Haseldine Road, London Colney, St. Albans, Herts, AL2 1RT, England

      IIF 15
  • Danielle Francis
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Park Avenue, St. Ives, TR26 2DN, England

      IIF 16
  • Ms Danielle Melissa Francis
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Spring Bridge Mews, Ealing, London, W5 2AB, United Kingdom

      IIF 17 IIF 18
    • icon of address 16, Spring Bridge Mews, London, W5 2AB, England

      IIF 19
    • icon of address 48, Haseldine Road, London Colney, St. Albans, Hertfordshire, AL2 1RT

      IIF 20
    • icon of address 6, Park Avenue, Harbour View Guest House, St. Ives, TR26 2DN, England

      IIF 21
  • Danielle Melissa Francis
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Spring Bridge Mews, London, W5 2AB, England

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 2 Spring Bridge Mews, Ealing, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 2 Spring Bridge Mews, Ealing, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 2 Spring Bridge Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 6 Park Avenue, St. Ives, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    BRICKTON DESIGNS (UK) LLP - 2012-11-29
    icon of address 44 The Pantiles, Tunbridge Wells, England
    Active Corporate (8 parents)
    Current Assets (Company account)
    558,347 GBP2024-03-31
    Officer
    icon of calendar 2012-08-09 ~ now
    IIF 12 - LLP Member → ME
  • 6
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 2 - Director → ME
  • 7
    MEETING HUB LTD - 2021-03-01
    icon of address 6 Park Avenue, Harbour View Guest House, St. Ives, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,998 GBP2024-05-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Has significant influence or control over the trustees of a trustOE
    IIF 15 - Has significant influence or controlOE
  • 8
    icon of address 16 Spring Bridge Mews, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6 Park Avenue, Harbour View Guest House, St. Ives, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    LIGHTBOX RESEARCH LIMITED - 2018-04-28
    SUMMIT RESEARCH GROUP LTD - 2019-07-03
    icon of address 6 Park Avenue, Harbour View Guest House, St. Ives, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,322 GBP2024-03-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    SKYLINE MARKETING LIMITED - 1999-09-29
    icon of address 48 Haseldine Road, London Colney, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67,501 GBP2019-12-30
    Officer
    icon of calendar 2010-12-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Has significant influence or controlOE
Ceased 1
  • 1
    SKYLINE MARKETING LIMITED - 1999-09-29
    icon of address 48 Haseldine Road, London Colney, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67,501 GBP2019-12-30
    Officer
    icon of calendar 2009-06-29 ~ 2009-07-28
    IIF 9 - Director → ME
    icon of calendar 2009-07-28 ~ 2010-06-10
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.