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

Daniel Fitzgerald

    Related profiles found in government register
  • Daniel Fitzgerald
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 2
  • Mr Daniel Fitzgerald
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 55 Bartholomew Close, London, EC1A 7BF, England

      IIF 3
    • icon of address Crown House, 27 Old Gloucester Street, London, London, WC1N 3AX, England

      IIF 4
    • icon of address Flat 7, Downey House, 13 Ashflower Drive, Romford, RM3 0JW, England

      IIF 5
  • Mr Daniel Fitzgerald
    English born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 6
    • icon of address 4, Appleton Gardens, Gretton, Corby, NN17 3EF, England

      IIF 7 IIF 8 IIF 9
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 12
    • icon of address 2, The Laurels, Weybridge, KT13 9LF, United Kingdom

      IIF 13
  • Daniel Fitzgerald
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Daniel Fitzgerald
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Appleton Gardens, Gretton, Corby, Northamptonshire, NN17 3EF, United Kingdom

      IIF 23
    • icon of address Apartment 1009, 1 Park Drive, London, E14 9GG, United Kingdom

      IIF 24
    • icon of address 4 Appleton Gardens, Gretton, Corby, Northamptonshire, NN17 3EF, United Kingdom

      IIF 25 IIF 26
  • Fitzgerald, Daniel
    British ceo born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Downey House, 13 Ashflower Drive, Romford, RM3 0JW, England

      IIF 27
  • Fitzgerald, Daniel
    British marketing consultant born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 28
  • Fitzgerald, Daniel
    English born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Appleton Gardens, Gretton, Corby, NN17 3EF, England

      IIF 29
    • icon of address 4, Old Park Lane, London, W1K 1QW, England

      IIF 30
  • Fitzgerald, Daniel
    English entrepreneur born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Old Park Lane, London, W1K 1QW, England

      IIF 31
  • Fitzgerald, Daniel
    English sales director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 32
    • icon of address 2, The Laurels, Weybridge, KT13 9LF, United Kingdom

      IIF 33
  • Fitzgerald, Daniel
    born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 34
  • Fitzgerald, Daniel
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Appleton Gardens, Gretton, Corby, NN17 3EF, England

      IIF 35 IIF 36
    • icon of address 4, Appleton Gardens, Gretton, Corby, Northamptonshire, NN17 3EF, United Kingdom

      IIF 37 IIF 38
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 40
    • icon of address 4 Appleton Gardens, Gretton, Corby, Northamptonshire, NN17 3EF, United Kingdom

      IIF 41 IIF 42
  • Fitzgerald, Daniel
    British business develoment director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83a, Kirkstall Road, London, SW2 4HE, United Kingdom

      IIF 43
  • Fitzgerald, Daniel
    British company director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 55 Bartholomew Close, London, EC1A 7BF, England

      IIF 44
  • Fitzgerald, Daniel
    British copywriter born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49c, Gower Street, London, WC1E 6HH, United Kingdom

      IIF 45
  • Fitzgerald, Daniel
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 46
  • Fitzgerald, Daniel
    British entrepreneur born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fitzgerald, Daniel
    British founder & ceo born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, London, WC1N 3AX, England

      IIF 54
  • Fitzgerald, Daniel
    British sales director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Appleton Gardens, Gretton, Corby, Northamptonshire, NN17 3EF, United Kingdom

      IIF 55
  • Fitzgerald, Daniel

    Registered addresses and corresponding companies
    • icon of address 4, Appleton Gardens, Gretton, Corby, NN17 3EF, England

      IIF 56
    • icon of address 4, Appleton Gardens, Gretton, Corby, Northamptonshire, NN17 3EF, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address 4, Old Park Lane, London, W1K 1QW, England

      IIF 61
    • icon of address 49c, Gower Street, London, WC1E 6HH, United Kingdom

      IIF 62
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 63
    • icon of address 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 64
    • icon of address 2, The Laurels, Weybridge, KT13 9LF, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2020-07-01 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 3
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,266 GBP2024-12-31
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 29 - Director → ME
    icon of calendar 2020-02-25 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 Appleton Gardens, Gretton, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2021-10-18 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 2 The Laurels, Weybridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2020-02-05 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    CLEANIE LTD - 2023-08-07
    icon of address 4 Appleton Gardens, Gretton, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 7
    IMMACULATE SPACES LTD - 2023-08-07
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -326,789 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 8
    icon of address 4 Appleton Gardens Gretton, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    icon of address 4 Appleton Gardens Gretton, Corby, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat 7, Downey House, 13 Ashflower Drive, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 12
    icon of address Suite C, 49 Gower Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2012-09-21 ~ dissolved
    IIF 62 - Secretary → ME
  • 13
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 14
    FIND A SERVICED OFFICE LLP - 2019-01-25
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 1 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to surplus assets - 75% or moreOE
    IIF 1 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove membersOE
    IIF 1 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove members as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,480 GBP2024-12-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 30 - Director → ME
    icon of calendar 2020-02-24 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    icon of address 83a Kirkstall Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 43 - Director → ME
  • 17
    icon of address 4 Appleton Gardens, Gretton, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2021-08-16 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Crown House, 27 Old Gloucester Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 19
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-02 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2023-01-02 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2023-01-19 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 21
    icon of address 4 Appleton Gardens, Gretton, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 4 Appleton Gardens, Gretton, Corby, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 4 Appleton Gardens, Gretton, Corby, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 4 Appleton Gardens, Gretton, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2011-11-16 ~ dissolved
    IIF 64 - Secretary → ME
  • 26
    BIZMOVES GROUP LTD - 2022-08-24
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    36,663 GBP2024-12-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    YOOSPACE LTD - 2021-04-23
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 28
    FIND A SERVICED OFFICE LTD - 2020-12-08
    YOOSPACE GROUP LTD - 2021-04-23
    FASO LTD - 2019-01-28
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 3rd Floor 55 Bartholomew Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    882,059 GBP2024-12-31
    Officer
    icon of calendar 2021-11-02 ~ 2025-04-14
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2025-04-14
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.