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

Mr Daniel James

    Related profiles found in government register
  • Mr Daniel James
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Mr Daniel James
    British born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Formations, 1st Formations, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • Whitebays, Whitebays, Warren Drive, Surrey, Surrey, KT20 6PT, United Kingdom

      IIF 3
  • Mr Daniel James
    English born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Daniel James
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Mornington Road, Wigan, Greater Manchester, WN2 4LG, United Kingdom

      IIF 5
  • Mr Daniel James
    Welsh born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rzonecom - Mailbox 273, Apex House - Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 6
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Mr Daniel James
    English born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Holdenby Drive, Corby, Northamptonshire, NN17 5EH, United Kingdom

      IIF 8
  • James, Daniel
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Daniel James
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 10
  • James, Daniel
    British software engineer born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Formations, 1st Formations, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
    • Whitebays, Whitebays, Warren Drive, Surrey, Surrey, KT20 6PT, United Kingdom

      IIF 12
  • James, Daniel
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Mornington Road, Wigan, Greater Manchester, WN2 4LG, United Kingdom

      IIF 13
  • James, Daniel
    English fashion desinger born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Mr James Daniel
    Indian born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Daniel, James
    Indian web developement born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • James, Daniel
    Welsh engineer born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rzonecom - Mailbox 273, Apex House - Thomas Street, Trethomas, Caerphilly, CF83 8DP, United Kingdom

      IIF 17
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • James, Daniel
    English director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Holdenby Drive, Corby, Northamptonshire, NN17 5EH, United Kingdom

      IIF 19
  • Mr Daniel Hancock
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hennals Avenue, Redditch, B97 5RX, England

      IIF 20
  • Edwards, Daniel James
    British builder born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 16, Cleveland Way, Westbury, BA13 2GH, England

      IIF 21
  • Mr Daniel Astarita
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hickman Avenue, London, E4 9JG, England

      IIF 22
  • Mr Daniel Hancock
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • C/o David Crown Management Services, Thames House, 1528 London Road, Leigh-on-sea, SS9 2QQ, England

      IIF 23
  • Mr Daniel James Edwards
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 16, Cleveland Way, Westbury, BA13 2GH, England

      IIF 24
  • James, Daniel
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 25
  • Astarita, Daniel James
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 26
    • 15/16, Hickman Avenue, Highams Park, London, E4 9JG, England

      IIF 27
    • 15/16, Hickman Avenue, Highams Park, London, E4 9JG, United Kingdom

      IIF 28
  • Astarita, Daniel James
    British executive director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 29
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 30
  • Astarita, Daniel James
    British managing director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15/16, Hickman Avenue, Highams Park, London, E4 9JG, United Kingdom

      IIF 31
  • Astarita, Daniel James
    British sales & marketing director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Crabtree Walk, Broxbourne, Herts, EN10 7NH, United Kingdom

      IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Hancock, Daniel James
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 495 Green Lanes, London, N13 4BS, United Kingdom

      IIF 34
  • Hancock, Daniel James
    British electrical engineer born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • C/o David Crown Management Services, Thames House, 1528 London Road, Leigh-on-sea, SS9 2QQ, England

      IIF 35
  • Hancock, Daniel James
    British electrician born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 New River Court, 32 Southbury Road, Enfield, Middlesex, EN1 1SA, United Kingdom

      IIF 36
    • Flat 2 New River Court, 32 Southbury Road, Enfield, EN1 1SA, United Kingdom

      IIF 37
  • Mr Daniel James Astarita
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15/16, Hickman Avenue, Highams Park, London, E4 9JG, United Kingdom

      IIF 38 IIF 39
  • Mr Daniel James Hancock
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 New River Court, 32 Southbury Road, Enfield, EN1 1SA, United Kingdom

      IIF 40
    • C/o David Crown Management Services, Thames House, 1528 London Road, Leigh-on-sea, SS9 2QQ, England

      IIF 41
    • 495 Green Lanes, London, N13 4BS, United Kingdom

      IIF 42
  • Hancock, Daniel
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hennals Avenue, Redditch, B97 5RX, England

      IIF 43
  • Astarita, Daniel
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hickman Avenue, London, E4 9JG, England

      IIF 44
  • Hancock, Daniel
    British project engineer born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • C/o David Crown Management Services, Thames House, 1528 London Road, Leigh-on-sea, SS9 2QQ, England

      IIF 45
  • James, Daniel
    English fashion designer born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2 Earley Court, High Street, Lymington, SO41 9AQ, England

      IIF 46
  • James, Daniel

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 25
  • 1
    Flat 1 New River Court, 32 Southbury Road, Enfield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-06-23
    Officer
    2021-04-29 ~ now
    IIF 37 - director → ME
  • 2
    Flat 1 New River Court, 32 Southbury Road, Enfield, Middlesex, United Kingdom
    Corporate (3 parents)
    Officer
    2023-09-28 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    15/16 Hickman Avenue, Highams Park, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-01-30 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 38 - Has significant influence or controlOE
  • 4
    Maria House, 35 Millers Road, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    261 GBP2023-12-31
    Officer
    2021-09-17 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-09-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    16 Cleveland Way, Westbury, England
    Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    C/o David Crown Management Services, Thames House, 1528 London Road, Leigh-on-sea, England
    Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    2 Earley Court, Lymington, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 14 - director → ME
    2024-08-07 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    4 Holdenby Drive, Corby, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-23 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    C/o David Crown Management Services, Thames House, 1528 London Road, Leigh-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    -35,506 GBP2023-12-31
    Officer
    2020-12-04 ~ now
    IIF 45 - director → ME
    Person with significant control
    2020-12-04 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    119 High Street, Lymington, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    290,684 GBP2024-02-29
    Officer
    2019-02-28 ~ now
    IIF 46 - director → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-11-06 ~ dissolved
    IIF 32 - director → ME
  • 12
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2021-12-02 ~ dissolved
    IIF 29 - director → ME
  • 13
    495 Green Lanes, Palmers Green, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2017-02-14 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Has significant influence or control over the trustees of a trustOE
  • 14
    PFI RETAIL 1 LIMITED - 2023-12-13
    15/16 Hickman Avenue, Highams Park, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,490 GBP2021-12-31
    Officer
    2023-11-22 ~ now
    IIF 27 - director → ME
  • 15
    GB SIGN SOLUTIONS LIMITED - 2022-01-18
    15/16 Hickman Avenue, Highams Park, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,251,549 GBP2023-12-30
    Officer
    2023-04-04 ~ now
    IIF 26 - director → ME
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 17
    Whitebays Whitebays, Warren Drive, Surrey, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    14 Hickman Avenue, London, England
    Corporate (2 parents)
    Officer
    2024-10-15 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 19
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-22 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 20
    36 Lilian Road, Blackwood, Gwent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 21
    17 Mornington Road, Wigan, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -866 GBP2022-10-31
    Officer
    2021-10-19 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    1st Formations 1st Formations, 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,715 GBP2023-08-31
    Officer
    2022-08-04 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-08-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-08-28 ~ dissolved
    IIF 33 - director → ME
  • 25
    C Y BRICKWORK LTD - 2021-04-15
    16 Hennals Avenue, Redditch, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    2020-11-06 ~ now
    IIF 43 - director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    15/16 Hickman Avenue, Highams Park, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-10-19 ~ 2024-01-30
    IIF 31 - director → ME
    Person with significant control
    2023-10-19 ~ 2024-01-30
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 2
    KESSLERS STRATFORD LIMITED - 2016-02-05
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2018-05-11 ~ 2022-06-27
    IIF 30 - 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.