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

Sturdy, Daniel Peter Faulkner, Dr

    Related profiles found in government register
  • Sturdy, Daniel Peter Faulkner, Dr
    British consultant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Saint Pauls Road, Cambridge, CB1 2EZ

      IIF 1
  • Sturdy, Daniel Peter Faulkner, Dr
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St Pauls Road, Cambridge, Cambs, CB1 2EZ, England

      IIF 2
  • Sturdy, Daniel Peter Faulkner, Dr
    British entrepreneur born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sturdy, Daniel Peter Faulkner, Dr
    British none born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abington Woods, Church Lane, Little Abington, Cambridge, CB21 6BQ, England

      IIF 6
  • Sturdy, Daniel Peter Faulkner, Dr
    British restauranteur born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Saint Pauls Road, Cambridge, CB1 2EZ

      IIF 7 IIF 8
  • Sturdy, Daniel Peter Faulkner, Dr
    British

    Registered addresses and corresponding companies
    • 2 Saint Pauls Road, Cambridge, CB1 2EZ

      IIF 9
  • Sturdy, Daniel Peter Faulkner, Dr
    British entrepreneur

    Registered addresses and corresponding companies
  • Sturdy, Daniel Peter Faulkner, Dr

    Registered addresses and corresponding companies
    • 70 Gwydir Street, Cambridge, Cambridgeshire, CB1 2LL

      IIF 12
  • Sturdy, Daniel, Dr
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 254 Wells Road, Knowle, Bristol, BS4 2PN, United Kingdom

      IIF 13
  • Sturdy, Daniel, Dr
    British entrepreneur born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Wotton House, Horton Road, Gloucester, GL1 3PT, United Kingdom

      IIF 14
  • Sturdy, Daniel, Dr
    English company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Wotton House, Horton Road, Gloucester, GL1 3PR, England

      IIF 15
    • Wotton House, Horton Road, Gloucester, GL1 3PR, United Kingdom

      IIF 16
  • Sturdy, Daniel, Dr
    English entrepreneur born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Rolls Court, Ryalls Lane, Cambridge, Gloucester, GL2 7AT, England

      IIF 17
    • Wotton House, Horton Road, Gloucester, GL1 3PR, England

      IIF 18
    • Wotton House, Horton Road, Gloucester, GL1 3PR, United Kingdom

      IIF 19
    • Wotton House, Horton Road, Gloucester, GL1 3PT, England

      IIF 20
    • The Wilderness, Wilderness Drive, Mitcheldean, Gloucestershire, GL17 0HA, United Kingdom

      IIF 21
    • Malthouse Bar And Kitchen, Cheltenham Road, Stroud, GL6 6NU, United Kingdom

      IIF 22
    • Units 6 To 9, Salmon Springs Trading Estate, Cheltenham Road, Stroud, GL6 6NU, United Kingdom

      IIF 23
  • Sturdy, Daniel, Dr
    English restrauter/caterer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Rolls Court, Ryalls Lane, Cambridge, Gloucester, GL2 7AT, United Kingdom

      IIF 24
  • Dr Daniel Sturdy
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Rolls Court, Ryalls Lane, Cambridge, Gloucester, GL2 7AT, England

      IIF 25
    • Wotton House, Horton Road, Gloucester, GL1 3PT, United Kingdom

      IIF 26
  • Mr Daniel Sturdy
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Cross, Nelson Street, Stroud, Gloucestershire, GL5 2HL, England

      IIF 27
  • Dr Daniel Sturdy
    English born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Abington Woods, Church Lane, Little Abington, Cambridge, CB21 6BQ

      IIF 28
    • Rolls Court, Ryalls Lane, Cambridge, Gloucester, GL2 7AT, England

      IIF 29
    • Wotton House, Horton Road, Gloucester, GL1 3PR, England

      IIF 30 IIF 31
    • Wotton House, Horton Road, Gloucester, GL1 3PR, United Kingdom

      IIF 32
    • Wotton House, Horton Road, Gloucester, GL1 3PT, England

      IIF 33
    • The Wilderness, Wilderness Drive, Mitcheldean, Gloucestershire, GL17 0HA, United Kingdom

      IIF 34
    • Units 6 To 9, Salmon Springs Trading Estate, Cheltenham Road, Stroud, GL6 6NU, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    12 Bulstrode Gardens, Bulstrode Gardens, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -6 GBP2024-02-28
    Officer
    2014-02-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Abington Woods Church Lane, Little Abington, Cambridge
    Active Corporate (1 parent)
    Officer
    2014-01-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    Malthouse Bar And Kitchen, Cheltenham Road, Stroud, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -678,841 GBP2022-08-31
    Officer
    2012-07-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    254 Wells Road, Knowle, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    57,707 GBP2023-07-31
    Officer
    2023-09-01 ~ now
    IIF 13 - Director → ME
  • 5
    Rolls Court Ryalls Lane, Cambridge, Gloucester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2015-06-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-06-25 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Wotton House, Horton Road, Gloucester, England
    Active Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    FAULKNER FINSTON PROPERTIES LTD - 2016-09-09
    Wotton House, Horton Road, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2015-06-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    2 St Pauls Road, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2004-08-26 ~ dissolved
    IIF 3 - Director → ME
  • 9
    Wotton House, Horton Road, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-05-17 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    Wotton House, Horton Road, Gloucester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -581,143 GBP2023-08-31
    Officer
    2015-11-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Wotton House, Horton Road, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 19 - Director → ME
  • 12
    The Wilderness, Wilderness Drive, Mitcheldean, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -589,013 GBP2023-08-31
    Officer
    2015-04-09 ~ now
    IIF 21 - Director → ME
  • 13
    WOTTON HOUSE SCHOOL LIMITED - 2024-06-20
    Wotton House, Horton Road, Gloucester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2023-02-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 14
    Units 6 To 9 Salmon Springs Trading Estate, Cheltenham Road, Stroud, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    SUNSENSE LIMITED - 2009-07-15
    4 Dundee Close, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2008-01-10 ~ 2008-12-15
    IIF 4 - Director → ME
    2008-01-10 ~ 2008-12-15
    IIF 10 - Secretary → ME
  • 2
    MONKSILVER EDUCATIONAL LTD - 2013-06-04
    Georgian House, Park Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2004-08-06 ~ 2015-02-06
    IIF 5 - Director → ME
    2004-08-06 ~ 2015-02-06
    IIF 11 - Secretary → ME
  • 3
    65 Church Street, Harston, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -421,624 GBP2024-04-30
    Officer
    1995-12-12 ~ 2011-11-30
    IIF 1 - Director → ME
  • 4
    111 Gwydir Street, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,738 GBP2023-12-31
    Officer
    1996-11-21 ~ 2008-12-31
    IIF 9 - Secretary → ME
  • 5
    85 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    3,122,707 GBP2023-08-31
    Officer
    1999-05-13 ~ 2018-01-03
    IIF 7 - Director → ME
  • 6
    The Wilderness, Wilderness Drive, Mitcheldean, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -589,013 GBP2023-08-31
    Person with significant control
    2016-04-09 ~ 2024-11-11
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,806,398 GBP2021-08-31
    Officer
    1999-04-03 ~ 2014-03-06
    IIF 8 - Director → ME
    1998-03-11 ~ 1999-04-03
    IIF 12 - Secretary → ME
  • 8
    TEMPLE SCHOOLS LTD - 2010-12-07
    7th Floor 280 Bishopsgate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-06-22 ~ 2015-02-06
    IIF 2 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.