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

Slade, Danny William

    Related profiles found in government register
  • Slade, Danny William
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scammell House, 9 High Street, Ascot, SL5 7JF, England

      IIF 1
    • icon of address Scammell House, 9 High Street, Ascot, Surrey, SL5 7JF, England

      IIF 2
    • icon of address Office 5, Belgravia House, Grosvenor Street, Mold, Flintshire, CH7 1EJ, United Kingdom

      IIF 3
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire, BH24 1DH

      IIF 4
    • icon of address Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, England

      IIF 5
  • Slade, Danny William
    British architect born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindford, Walton Lane, Shepperton, TW17 8LP, England

      IIF 6
  • Slade, Danny William
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Hensworth Road, Ashford, TW15 3NQ, England

      IIF 7
    • icon of address 58, Hensworth Road, Ashford, TW15 3NQ, United Kingdom

      IIF 8
    • icon of address Octagon House, Phoenix Business Park, John Nike Way, Bracknell, Berkshire, RG12 8TN, England

      IIF 9
  • Slade, Danny William
    British manager born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Slade, Danny William
    British company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scammell House, 9-12 High Street, Ascot, SL5 7JF, England

      IIF 14
  • Mr Danny William Slade
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scammell House, 9 High Street, Ascot, SL5 7JF, England

      IIF 15
    • icon of address Scammell House, 9 High Street, Ascot, Surrey, SL5 7JF, England

      IIF 16
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire, BH24 1DH

      IIF 17
    • icon of address Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, England

      IIF 18
    • icon of address 59a, Peach Street, Wokingham, Berkshire, RG40 1XP, England

      IIF 19
  • Mr Danny William Slade
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scammell House, 9-12 High Street, Ascot, Berkshire, SL5 7JF, England

      IIF 20
    • icon of address 4, Waterside Close, Shepperton, TW17 0SS, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Scammell House, 9-12 High Street, Ascot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Alder Glade, Burghfield Common, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -299,174 GBP2022-12-31
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Scammell House, 9 High Street, Ascot, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    26,313 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Scammell House, 9 High Street, Ascot, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Office 5, Belgravia House, Grosvenor Street, Mold, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2025-02-28
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Financial House, 14 Barclay Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 25 Regent Court, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    icon of address 25 Regent Court, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 8 - Director → ME
Ceased 5
  • 1
    icon of address Financial House, 14 Barclay Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ 2012-07-23
    IIF 13 - Director → ME
  • 2
    icon of address Multi Recycling Limited, Arbor House, Broadway North, Walsall, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-19 ~ 2012-02-20
    IIF 10 - Director → ME
  • 3
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -299,174 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-10
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address C/o Elliot Johnson Llp, Howbery Park, Wallingford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-25 ~ 2012-04-30
    IIF 12 - Director → ME
  • 5
    SMITH SLATER TAYLOR LIMITED - 2021-05-10
    icon of address Octagon House, Phoenix Business Park, John Nike Way, Bracknell, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,265 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ 2023-08-11
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.