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 Hanshaw

    Related profiles found in government register
  • Mr Daniel Hanshaw
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Green Cross Inn, Station Road, Goudhurst, Kent, TN17 1HA, United Kingdom

      IIF 1
    • 8, Gun Tower Mews, Rochester, ME1 3GU, England

      IIF 2
  • Hanshaw, Daniel
    British commercial director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gun Tower Mews, Rochester, ME1 3GU, England

      IIF 3
  • Mr Daniel William James Hanshaw
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 4
  • James, Alan
    British transport consultant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Dukes Court, Duke Street, Woking, Surrey, GU21 5BH

      IIF 5
  • James, Alan
    British transport planner born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 27 - 32, Old Jewry, London, EC2R 8DQ, England

      IIF 6
  • Mr Daniel William James Hanshaw
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 59 Friars Walk, London, N14 5LJ, England

      IIF 7
  • Mr James Alexander Poole
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 79a, High Road, London, NW10 2SU, England

      IIF 8
  • Mr Paul James Alexander
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 9
  • Morey, Alan James Peter
    British civil engineer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 57 Mayfield Road, Gosport, Hants, PO12 1QZ

      IIF 10
  • Morey, Alan James Peter
    British transport planner born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Great George Street, London, SW1P 3AA

      IIF 11
  • Mr Alan James Peter Morey
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 57 Mayfield Road, Gosport, PO12 1QZ

      IIF 12
  • Blythe, James Alexander
    British transport planner born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • The National Tramway Museum, Crich, Matlock, Derbyshire, DE4 5DP

      IIF 13 IIF 14
    • 15, Launceston Close, Oldham, Greater Manchester, OL8 2XE, England

      IIF 15
    • 15 Launceston Close, Oldham, Lancashire, OL8 2XE

      IIF 16
  • Hanshaw, Daniel William James
    English transport consultant born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 59 Friars Walk, London, N14 5LJ, England

      IIF 17
  • Mr James Poole
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Chestnut Walk, Epping, CM16 6GA, United Kingdom

      IIF 18
  • Mr Daniel William James Hanshaw
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 86-90 Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 19
    • 59, Friars Walk, London, NI4 5LJ

      IIF 20
  • Morey, Alan James Peter
    British

    Registered addresses and corresponding companies
    • 57 Mayfield Road, Gosport, Hants, PO12 1QZ

      IIF 21
  • Mr James Alex Poole
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Cannons Yard, Bedlars Green, Great Hallingbury, Essex, CM22 7UZ, England

      IIF 22
    • 10-12 New College Parade, Finchley Road, London, NW3 5EP

      IIF 23
    • 79a, High Road, London, NW10 2SU, England

      IIF 24
  • Hanshaw, Daniel William James
    British commercial director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Cross Inn, Station Road, Goudhurst, TN17 1HA, United Kingdom

      IIF 25
  • Hanshaw, Daniel William James
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poole, James Alex
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Chestnut Walk, Epping Green, Epping, CM16 6GA, England

      IIF 31
  • Poole, James Alex
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Green Close, Epping Green, Epping, Essex, CM16 6PS

      IIF 32 IIF 33
  • Poole, James Alex
    British estate agent born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Green Close, Epping Green, Epping, Essex, CM16 6PS, United Kingdom

      IIF 34
  • Poole, James Alex
    British taxi driver born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cheshnut Walk, Epping Green, Epping, Essex, CM16 6GA, England

      IIF 35
    • 79a, High Road, London, NW10 2SU, England

      IIF 36
  • James Poole
    English born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 401 Morris Court, Rodney Road, London, SE17 1AW, United Kingdom

      IIF 37
  • Poole, James Alexander
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Chestnut Walk, Epping Green, Epping, CM16 6GA, England

      IIF 38
  • Poole, James Alexander
    British transport consultant born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Chestnut Walk, Epping, CM16 6GA, United Kingdom

      IIF 39
  • Alexander, Paul James
    British transport planner born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 40
  • Poole, James
    English director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 401 Morris Court, Rodney Road, London, SE17 1AW, United Kingdom

      IIF 41
  • Poole, James

    Registered addresses and corresponding companies
    • 401 Morris Court, Rodney Road, London, SE17 1AW, United Kingdom

      IIF 42
  • Alexander, Paul James

    Registered addresses and corresponding companies
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 43
  • Banfield, Christian James
    British transport consultant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33a, The Crescent, Alwoodley, Leeds, West Yorkshire, LS17 7LY, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    4th Floor 86-90 Paul Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-26 ~ now
    IIF 26 - director → ME
  • 2
    4th Floor, 86-90 Paul Street, London, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-24 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    33a The Crescent, Alwoodley, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-11-10 ~ dissolved
    IIF 44 - director → ME
  • 4
    29 Havelock Road, Dartford, England
    Dissolved corporate (2 parents)
    Officer
    2023-02-06 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    Green Cross Inn, Station Road, Goudhurst, England
    Corporate (4 parents)
    Equity (Company account)
    337 GBP2023-05-31
    Officer
    2022-05-25 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    57 Mayfield Road, Gosport
    Corporate (1 parent)
    Equity (Company account)
    -3,633 GBP2024-02-07
    Officer
    2008-02-08 ~ now
    IIF 10 - director → ME
    2008-02-08 ~ now
    IIF 21 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
  • 7
    3 Chestnut Walk, Epping, England
    Corporate (2 parents)
    Equity (Company account)
    -1,887 GBP2023-09-30
    Officer
    2021-09-23 ~ now
    IIF 39 - director → ME
    Person with significant control
    2021-09-23 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    86 Greenhaze Lane, Great Cambourne, Bourn, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2011-10-10 ~ dissolved
    IIF 34 - director → ME
  • 9
    THE LICENSED LONDON CAB CO LTD - 2019-11-04
    79a High Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-12-19 ~ now
    IIF 36 - director → ME
    Person with significant control
    2018-12-19 ~ 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
  • 10
    10-12 New College Parade, Finchley Road, London
    Dissolved corporate (2 parents)
    Officer
    2000-08-03 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    7 Aston Lane, Handsworth, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-10 ~ dissolved
    IIF 41 - director → ME
    2020-09-10 ~ dissolved
    IIF 42 - secretary → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    79a High Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    816,503 GBP2023-10-31
    Officer
    2000-10-19 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-10-19 ~ now
    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
  • 13
    4th Floor 86-90 Paul Street, London, England
    Corporate (3 parents)
    Officer
    2023-05-17 ~ now
    IIF 29 - director → ME
  • 14
    CITISENSE LTD - 2024-11-08
    SMART HOLDINGS GROUP LIMITED - 2024-11-08
    CITISENSE LTD - 2024-10-25
    4th Floor 86-90 Paul Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-26 ~ now
    IIF 27 - director → ME
  • 15
    59 Friars Walk, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-16 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-08-16 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 16
    1 Great George Street, London
    Corporate (20 parents)
    Officer
    2019-10-01 ~ now
    IIF 11 - director → ME
  • 17
    The National Tramway Museum, Crich, Matlock, Derbyshire
    Corporate (3 parents)
    Equity (Company account)
    92,141 GBP2024-03-31
    Officer
    2023-10-22 ~ now
    IIF 13 - director → ME
  • 18
    Indigo House Mulberry Business Park, Fishponds Road, Wokingham, England
    Corporate (1 parent)
    Equity (Company account)
    79,720 GBP2024-05-31
    Officer
    2010-07-01 ~ now
    IIF 40 - director → ME
    2011-11-03 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
Ceased 8
  • 1
    Elm Farmhouse, Epping Green, Epping, England
    Corporate (6 parents)
    Equity (Company account)
    5,950 GBP2023-12-31
    Officer
    2017-10-20 ~ 2024-09-25
    IIF 31 - director → ME
  • 2
    VOLVERE CLAIMS SERVICES LIMITED - 2013-05-15
    3rd Floor 5 Old Bailey, London, England
    Dissolved corporate (5 parents)
    Officer
    2015-12-17 ~ 2018-06-13
    IIF 6 - director → ME
  • 3
    318 High Road Leyton, London
    Corporate (2 parents)
    Equity (Company account)
    19,040 GBP2023-07-31
    Officer
    2000-11-17 ~ 2011-03-29
    IIF 33 - director → ME
  • 4
    CITISENSE LTD - 2024-11-08
    SMART HOLDINGS GROUP LIMITED - 2024-10-25
    4th Floor 86-90 Paul Street, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    152,162 GBP2023-07-31
    Person with significant control
    2024-09-10 ~ 2024-09-11
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MEDLEY MOTORS LTD - 2016-04-21
    1066 London Road, Leigh-on-sea, Essex
    Corporate (1 parent)
    Equity (Company account)
    -21,345 GBP2022-02-28
    Officer
    2016-02-08 ~ 2023-07-28
    IIF 35 - director → ME
    Person with significant control
    2017-02-07 ~ 2023-08-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MVA CONSULTANCY LIMITED - 2013-12-31
    MVA LIMITED - 2006-03-27
    3rd Floor, 1 Carey Lane, London, England
    Corporate (9 parents, 4 offsprings)
    Officer
    2018-02-27 ~ 2018-06-04
    IIF 5 - director → ME
  • 7
    The National Tramway Museum, Crich, Matlock Derbyshire
    Corporate (10 parents, 1 offspring)
    Officer
    2012-07-21 ~ 2015-07-25
    IIF 15 - director → ME
    2005-06-11 ~ 2008-07-26
    IIF 16 - director → ME
    2021-11-27 ~ 2024-11-09
    IIF 14 - director → ME
  • 8
    4th Floor 86-90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    34,625 GBP2023-08-31
    Officer
    2016-08-11 ~ 2018-06-01
    IIF 30 - director → ME
    Person with significant control
    2016-08-11 ~ 2018-06-01
    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
© 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.