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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Walford, Daniel

    Related profiles found in government register
  • Walford, Daniel
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walford, Daniel
    British self employed born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Kenton Way, Bradford, West Yorkshire, BD4 9EP, United Kingdom

      IIF 8
  • Walford, Daniel James
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 199, Monton Road, Eccles, Manchester, M30 9PN, England

      IIF 9
    • 199, Monton Road, Eccles, Manchester, M30 9PS, England

      IIF 10
    • 199, Monton Road, Monton, Manchester, Lancashire, M30 9PN, United Kingdom

      IIF 11
  • Mr Daniel Walford
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walford, Dan
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 10586705 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 85, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 20
    • 34, 34 Burleigh Road, West Bridgford, Nottingham, NG2 6FQ, England

      IIF 21
    • 34, Burleigh Road, West Bridgford, Nottingham, NG2 6FQ, United Kingdom

      IIF 22
  • Walford, Daniel James
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel James Walford
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 199, Monton Road, Eccles, Manchester, M30 9PN, England

      IIF 26 IIF 27 IIF 28
    • 199, Monton Road, Monton, Manchester, M30 9PN, United Kingdom

      IIF 29
  • Walford, Daniel Stephen
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 8 Bridgford Place, 43 Rectory Road, West Bridgford, Nottingham, NG2 6BF, England

      IIF 30
  • Walford, Daniel Stephen
    British unemployed born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 34, Burleigh Road, West Bridgford, Nottingham, NG2 6FQ, England

      IIF 31
  • Walford, Daniel

    Registered addresses and corresponding companies
    • 8, Kenton Way, Bradford, West Yorkshire, BD4 9EP, United Kingdom

      IIF 32
  • Mr Dan Walford
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 10586705 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 34, 34 Burleigh Road, West Bridgford, Nottingham, NG2 6FQ, England

      IIF 34
    • 34, Burleigh Road, West Bridgford, Nottingham, NG2 6FQ, England

      IIF 35
  • Mr Daniel Walford
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 34, Burleigh Road, West Bridgford, Nottingham, NG2 6FQ, England

      IIF 36
  • Mr Daniel James Walford
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 199, Monton Road, Eccles, Manchester, M30 9PN, England

      IIF 37
    • 199, Monton Road, Eccles, Manchester, M30 9PS, England

      IIF 38
  • Mr Daniel Stephen Walford
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 85, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 39
    • 34, Burleigh Road, West Bridgford, Nottingham, NG2 6FQ, England

      IIF 40
    • Apartment 8 Bridgford Place, 43 Rectory Road, West Bridgford, Nottingham, NG2 6BF, England

      IIF 41
child relation
Offspring entities and appointments 20
  • 1
    AUTHENTIC SKIN BY LUCY LTD
    12797145
    8 Kenton Way, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-06 ~ dissolved
    IIF 8 - Director → ME
    2020-08-06 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ESCAPE ASYLUM LTD
    09824878
    4385, 09824878 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2015-10-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    2016-10-13 ~ 2017-07-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ESCAPING EXPERIENCES LTD
    12113670
    85 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    2019-07-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    LIMITLESS EUROPE LTD
    14982388
    Apartment 8 Bridgford Place 43 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 5
    LSD PROPERTY LTD
    12025970
    34 34 Burleigh Road, West Bridgford, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2019-05-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MATLOCKMONOPLAY LTD
    12788883
    5 River Walk, Dale Road, Matlock, United Kingdom
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    2020-08-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MD MOTORS CROMFORD LIMITED
    12797075
    163 The Hill, Cromford, Matlock, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-06 ~ dissolved
    IIF 3 - Director → ME
  • 8
    MD PRINT LTD
    12797068
    163 The Hill, Cromford, Matlock, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MD REMAPS LIMITED
    12795858
    163 The Hill, Cromford, Matlock, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    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
  • 10
    MD WEB SOLUTIONS LTD
    12797108
    163 The Hill, Cromford, Matlock, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MONTON DEVELOPMENTS LIMITED
    - now 12759496
    WALFORD HOLDINGS LTD
    - 2024-10-09 12759496 15600253
    199 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    2020-07-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-07-21 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 12
    MUNCH BOX CROMFORD LIMITED
    12795321
    163 The Hill, Cromford, Matlock, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    PEAK HAND CAR WASH CROMFORD LTD
    12795826
    163 The Hill, Cromford, Matlock, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    RAYVERMA.AI LTD
    - now 14522319
    BURRITOS WORLDWIDE LTD
    - 2023-08-10 14522319
    34 Burleigh Road, West Bridgford, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-12-04 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SPIRITS BAR LTD
    - now 10586705
    ESCAPE ASYLUM WATFORD LTD
    - 2017-10-06 10586705
    4385, 10586705 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2017-01-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-01-27 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    WALFORD CONSTRUCTION LIMITED
    11779993
    199 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    2019-01-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-01-22 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 17
    WALFORD ESTATES AND MANAGEMENT LTD
    12759650
    199 Monton Road, Eccles, Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-07-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-07-21 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    WALFORD HOLDINGS LIMITED
    - now 15600253 12759496
    DAN WALFORD HOLDINGS LIMITED
    - 2024-10-10 15600253
    199 Monton Road, Monton, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    WELLINGTON DEVELOPMENTS LIMITED
    - now 11802775
    WEELLINGTON DEVELOPMENTS LIMITED
    - 2019-03-26 11802775
    199 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    2019-02-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 20
    WESTMINSTER ROAD DEVELOPMENTS LIMITED
    13120687
    199 Monton Road, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    2021-01-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.