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

Austin, Daniel Thomas

    Related profiles found in government register
  • Austin, Daniel Thomas
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Kempson Way, Bury St. Edmunds, IP32 7AR, England

      IIF 1
    • icon of address 2 The Maltings, 41 High Street, Chesterton, Cambridge, CB4 1NQ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 2 The Maltings, High Street, Chesterton, Cambridge, Cambridgeshire, CB4 1NQ, England

      IIF 5
  • Austin, Daniel Thomas
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dove House, Rectory Lane, Fowlmere, Royston, Hertfordshire, SG8 7TJ, England

      IIF 6
  • Austin, Daniel Thomas
    British managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Da Green & Sons, 14 Coach Mews, The Broadway, St Ives, Cambridgeshire, PE27 5BN, England

      IIF 7
    • icon of address 14, Colmworth Business Park, Eaton Socon, St. Neots, Cambridgeshire, PE19 8ER, United Kingdom

      IIF 8
  • Austin, Daniel
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Maltings, 41 High Street, Chesterton, Cambridge, CB4 1NQ, England

      IIF 9 IIF 10
  • Austin, Daniel
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Maltings, 41 High Street, Chesterton, Cambridge, CB4 1NQ, England

      IIF 11
  • Mr Daniel Jones
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sandy Lane, Charlton Kings, Cheltenham, GL53 9BZ, England

      IIF 12
  • Jones, Daniel
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sandy Lane, Charlton Kings, Cheltenham, GL53 9BZ, England

      IIF 13
  • Mr Daniel Austin
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Maltings, 41 High Street, Chesterton, Cambridge, CB4 1NQ, England

      IIF 14
  • Mr Daniel Austin
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Maltings, 41 High Street, Chesterton, Cambridge, CB4 1NQ, England

      IIF 15
  • Mr Daniel Thomas Austin
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Maltings, 41 High Street, Chesterton, Cambridge, CB4 1NQ, England

      IIF 16
  • Thomas, Daniel Austin Walter

    Registered addresses and corresponding companies
    • icon of address Ty Newydd, Llanddewi, Narberth, Pembrokeshire, SA67 7PA, United Kingdom

      IIF 17
  • Thomas, Daniel Austin Walter
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Newydd, Llanddewi, Narberth, Pembrokeshire, SA67 7PA, United Kingdom

      IIF 18
  • Mr Daniel Austin Walter Thomas
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Newydd, Llanddewi, Narberth, Pembrokeshire, SA67 7PA, United Kingdom

      IIF 19
  • Thomas, Daniel Austin Walter
    Welsh born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brynhyfryd, Clynderwen, Narberth, Pembrokeshire, SA66 7HQ, United Kingdom

      IIF 20
  • Mr Daniel Austin Walter Thomas
    Welsh born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brynhyfryd, Clynderwen, Narberth, Pembrokeshire, SA66 7HQ, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 2 The Maltings 41 High Street, Chesterton, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Dove House Rectory Lane, Fowlmere, Royston, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 2 The Maltings 41 High Street, Chesterton, Cambridge, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -9,138 GBP2024-09-30
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Allia Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,329 GBP2024-01-31
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 1 - Director → ME
  • 5
    DA2 COWPER HOUSE LTD - 2022-06-09
    icon of address Allia Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -165,377 GBP2024-01-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 10 - Director → ME
  • 6
    DANIEL THOMAS ENGINEERING LIMITED - 2023-03-28
    icon of address 7 Goat Street, Haverfordwest, Pembrokeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 18 - Director → ME
    icon of calendar 2023-03-07 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 2 The Maltings 41 High Street, Chesterton, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,602 GBP2024-09-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    LOCAL FOOD NETWORK LTD - 2011-08-26
    icon of address 2 The Maltings, High Street Chesterton, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 7 - Director → ME
  • 9
    DUNSTIR AUSTIN LTD - 2022-05-24
    icon of address Allia Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,493 GBP2024-01-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 2 The Maltings 41 High Street, Chesterton, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,941 GBP2025-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 4 Sandy Lane, Charlton Kings, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,176 GBP2024-03-31
    Officer
    icon of calendar 2010-01-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4 The Maltings High Street, Chesterton, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,823 GBP2024-07-31
    Officer
    icon of calendar 2021-05-23 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-01 ~ 2011-12-31
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.