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

Williams, Daniel Paul

    Related profiles found in government register
  • Williams, Daniel Paul
    British ceo born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, North Grange Mews, Leeds, LS62 EW, England

      IIF 1
  • Williams, Daniel Paul
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Railway Side, London, SW13 0PN, England

      IIF 2
    • icon of address Covert Farm, East Haddon, Northamptonshire, NN6 8DU

      IIF 3
  • Williams, Daniel Paul
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, North Grange Road, Leeds, West Yorkshire, LS62EW, England

      IIF 4
    • icon of address 81, The Cut, London, SE1 8LL, England

      IIF 5 IIF 6
    • icon of address Covert Farm, East Haddon, Northamptonshire, NN6 8DU

      IIF 7
  • Williams, Daniel Paul
    British manager born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Railway Side, London, SW13 0PN, England

      IIF 8
  • Williams, Daniel Paul
    British managing director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Railway Side, London, SW13 0PN, England

      IIF 9 IIF 10
  • Williams, Daniel Paul
    born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Covert Farm, East Haddon, Northampton, NN6 8DU

      IIF 11
  • Williams, Daniel
    English company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 12
  • Williams, Daniel
    British construction/electrician born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Masters House, Trinity Road, Sheerness, Kent, ME12 2PG, England

      IIF 13
  • Mr Daniel Paul Williams
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Daniel

    Registered addresses and corresponding companies
    • icon of address Flat 12, 75 Christchurch Avenue, London, NW6 7NX, England

      IIF 17
  • Mr Daniel Williams
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178 Shoreditch High St, Shoreditch High Street, London, E1 6HU, United Kingdom

      IIF 18
    • icon of address 7a, Wiseton Road, London, SW17 7EE, England

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    SQN FITNESS LIMITED - 2023-04-17
    AGENCY SQN LTD - 2024-01-22
    icon of address 11 Railway Side, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,992 GBP2023-12-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 81 The Cut, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 5 - Director → ME
  • 3
    BOX COLLECTIVE CIC - 2025-06-10
    icon of address Lnx, Arabella Drive, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Masters House, Trinity Road, Sheerness, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 11 Railway Side, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 11 Railway Side, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    In Administration Corporate (5 parents)
    Profit/Loss (Company account)
    -4,633,391 GBP2021-02-01 ~ 2022-01-31
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 12 - Director → ME
    icon of calendar 2014-09-15 ~ now
    IIF 17 - Secretary → ME
  • 8
    WIT FITNESS (ACQ CO) LIMITED - 2024-08-30
    icon of address 81 The Cut, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 6 - Director → ME
  • 9
    ZAPPD LTD
    - now
    ROVA LTD - 2011-12-07
    icon of address Windle Hill, Hanns Hall Road, Neston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 37 Stoke Road, Blisworth, Northampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2017-01-16
    IIF 11 - LLP Member → ME
  • 2
    60MINUTEPADS LTD - 2010-01-22
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-13 ~ 2013-06-14
    IIF 4 - Director → ME
  • 3
    KELFINE LIMITED - 1997-05-23
    icon of address Covert Farm, East Haddon, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,553,361 GBP2024-06-30
    Officer
    icon of calendar 2015-06-16 ~ 2018-06-11
    IIF 3 - Director → ME
    icon of calendar 2019-12-25 ~ 2021-01-25
    IIF 7 - Director → ME
  • 4
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    In Administration Corporate (5 parents)
    Profit/Loss (Company account)
    -4,633,391 GBP2021-02-01 ~ 2022-01-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-03-07
    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

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.