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

Mr Daniel David Randolph

    Related profiles found in government register
  • Mr Daniel David Randolph
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Golden Square, London, W1F 9JA, England

      IIF 1
    • icon of address 154c, Queenstown Road, Battersea, London, London, SW8 3QE, England

      IIF 2
    • icon of address 154c, Queenstown Road, Battersea, London, London, SW83QE, England

      IIF 3
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5 IIF 6
    • icon of address 81, The Cut, London, SE1 8LL, England

      IIF 8
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 9
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 10
    • icon of address Flat C, 154 Queenstown Road, London, SW8 3QE, England

      IIF 11 IIF 12
    • icon of address Flat C, 154 Queenstown Road, London, SW8 3QE, United Kingdom

      IIF 13
    • icon of address Rayner Essex, Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 14
  • Mr Daniel David Randolph
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deepfield, 12 Giggs Hill Road, Thames Ditton, KT7 0BT, England

      IIF 15
  • Mr Daniel Randolph
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201-203, Camberwell Road, London, SE5 0HG, England

      IIF 16
  • Randolph, Daniel
    British management consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Sullivan Road, London, SE11 4UH, United Kingdom

      IIF 17 IIF 18
  • Randolph, Daniel David
    British accountant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 7, Rvpb, John Archer Way, London, SW18 3SX, England

      IIF 19
  • Randolph, Daniel David
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154c, Queenstown Road, London, SW8 3QE, England

      IIF 20
    • icon of address 154c, Queenstown Road, London, SW83QE, United Kingdom

      IIF 21
    • icon of address Flat C, 154, Queenstown Road, London, SW8 3QE, England

      IIF 22
  • Randolph, Daniel David
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bms House, Unit 5 Cartel Business Centre, Stroudley Road, Basingstoke, Hampshire, RG24 8FW, United Kingdom

      IIF 23 IIF 24
    • icon of address 10, Golden Square, London, W1F 9JA, England

      IIF 25
    • icon of address 10, Golden Square, London, W1F 9JA, United Kingdom

      IIF 26
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28 IIF 29
    • icon of address 81, The Cut, London, SE1 8LL, England

      IIF 30
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Flat C, 154 Queenstown Road, London, SW8 3QE, United Kingdom

      IIF 34
    • icon of address Rayner Essex, Tavistock House South, Rayner Essex, Tavistock Square, London, WC1H 9LG, England

      IIF 35
  • Randolph, Daniel David
    British management consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 36
    • icon of address Flat C, 154 Queenstown Road, London, SW8 3QE, England

      IIF 37
  • Mr Dan Randolph
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Randolph, Daniel
    Uk management consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Alfriston Road London, 2 Alfriston Road, London, SW11 6NN, United Kingdom

      IIF 39
  • Randolph, Daniel David
    born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Golden Square, London, W1F 9JA, United Kingdom

      IIF 40
    • icon of address 7-9 Royal Victoria Patriotic Building, John Archer Way, Wandsworth, London, SW18 3SX, England

      IIF 41
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 42
  • Randolph, Daniel
    British management born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201-203, Camberwell Road, London, SE5 0HG, England

      IIF 43
  • Randolph, Daniel David
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154c, Queenstown Road, London, SW8 3QE, England

      IIF 44
  • Randolph, Dan
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 7 Rvpb, John Archer Way, London, SW18 3SX, England

      IIF 45
  • Randolph, Dan
    British management consultant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Randolph, Daniel David

    Registered addresses and corresponding companies
    • icon of address Flat C, 154 Queenstown Road, London, SW8 3QE, England

      IIF 47
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 10 Golden Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Bms House Unit 5 Cartel Business Centre, Stroudley Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    171,807 GBP2024-06-30
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Bms House Unit 5 Cartel Business Centre, Stroudley Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    808,291 GBP2024-06-30
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address 59a Aldenham Road, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,540 GBP2025-04-28
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    523,574 GBP2024-12-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 33 - Director → ME
  • 6
    DU BOULAY PROJECTS PARTNERS LLP - 2025-04-04
    icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,709 GBP2022-07-31
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flat C, 154 Queenstown Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85 GBP2023-03-31
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    SQUARE MILE RECRUITMENT PARTNERS LTD - 2024-05-25
    ALL GLASS ANGLIA HOLDINGS LTD - 2024-03-22
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 31 - Director → ME
  • 11
    icon of address 81 The Cut, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    GO ROADTRIPPING LTD - 2021-01-04
    icon of address 154c Queenstown Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 59a Aldenham Road Aldenham Road, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -200 GBP2025-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    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
  • 15
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 10 Golden Square, London, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 40 - LLP Designated Member → ME
  • 17
    icon of address 19 Sullivan Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address 19 Sullivan Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 18 - Director → ME
  • 19
    icon of address 201-203 Camberwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 12 Giggs Hill Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 39 - Director → ME
  • 21
    icon of address Flat C, 154 Queenstown Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-27 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2018-12-27 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 10 Golden Square Golden Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    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
  • 23
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138,389 GBP2022-01-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 25
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 1st Floor, 21 Station Road, Watford, Hertfordshire
    In Administration Corporate (3 parents)
    Profit/Loss (Company account)
    -21,537 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2023-01-16 ~ 2023-01-17
    IIF 45 - Director → ME
  • 2
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,060,824 GBP2022-12-31
    Officer
    icon of calendar 2023-01-01 ~ 2023-12-01
    IIF 41 - LLP Member → ME
  • 3
    FIDUCIA COMMERCIAL INTERIORS LIMITED - 2024-02-21
    icon of address Studio 7, Rvpb, John Archer Way, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    181,225 GBP2024-12-31
    Officer
    icon of calendar 2024-02-20 ~ 2024-08-26
    IIF 19 - Director → ME
  • 4
    VITRINEPROJECTS LTD - 2024-07-16
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2024-06-04 ~ 2024-06-30
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.