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

Daniels, Joseph Michael

    Related profiles found in government register
  • Daniels, Joseph Michael
    British ceo born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Millbank Tower, Millbank, London, SW1P 4QP, England

      IIF 1
  • Daniels, Joseph Michael
    British chair person born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dsg Castle Chambers, 43 Castle Street, Castle Street, Liverpool, L2 9TL, England

      IIF 2
  • Daniels, Joseph Michael
    British chairman born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dsg Castle Chambers, 43 Castle Street, Castle Street, Liverpool, L2 9TL, England

      IIF 3
  • Daniels, Joseph Michael
    British co founder born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dsg Castle Chambers, 43 Castle Street, Castle Street, Liverpool, L2 9TL, England

      IIF 4
    • icon of address 22, Cullis Drive, Telford, West Midlands, TF4 3FN

      IIF 5
  • Daniels, Joseph Michael
    British company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP, England

      IIF 6
    • icon of address Apartment 11-92, Gasholders Building, 1 Lewis Cubitt Square, London, N1C 4BX, United Kingdom

      IIF 7
    • icon of address Unit 3, 29 Whitepost Lane, London, E9 5EN, United Kingdom

      IIF 8
  • Daniels, Joseph Michael
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
  • Daniels, Joseph Michael
    British founder born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dsg Castle Chambers, 43 Castle Street, Castle Street, Liverpool, L2 9TL, England

      IIF 33
    • icon of address Unit 10, 29 Whitepost Lane, London, E9 5EN, United Kingdom

      IIF 34
  • Daniels, Joseph Michael
    British group ceo & founder born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Cross Cottages, Boxted, Colchester, CO4 5SR, England

      IIF 35
  • Daniels, Joseph Michael
    British investor born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 1910, 22 International Way, London, E20 1LD, England

      IIF 36
  • Daniels, Joseph Michael
    English director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2-6, 24 Morden Road, London, SE3 0AA, England

      IIF 37
  • Daniels, Joseph
    British chief executive officer born in April 1992

    Resident in England

    Registered addresses and corresponding companies
  • Daniels, Joseph
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, C/o Project Etopia Uk Ltd, 1010 Cambourne Business Park, Cambridge, CB23 6DP, England

      IIF 40
    • icon of address 28, Cooks Hill, Boxted, Colchester, CO4 5SR, England

      IIF 41 IIF 42
    • icon of address 28 Cross Cottages, Cooks Hill, Boxted, Colchester, CO4 5SR, England

      IIF 43
    • icon of address 28 Cross Cottages, Cooks Hill, Boxted, Colchester, CO4 5SR, United Kingdom

      IIF 44 IIF 45
    • icon of address Unit 7, Pappus House, Tollgate West, Stanway, Colchester, CO3 8AQ, England

      IIF 46 IIF 47 IIF 48
    • icon of address Evolution House, Iceni Court, Delft Way, Norwich, Norfolk, NR6 6BB, England

      IIF 49
  • Daniels, Joe
    British ceo & founder born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, St. Fabians Drive, Chelmsford, CM1 2PR, England

      IIF 50
    • icon of address White Gates, Cross Drove, Warboys, Huntingdon, PE28 2UQ, England

      IIF 51
  • Daniels, Joe
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, Cambourne Business Park, Cambourne, Cambridge, Cambridgeshire, CB23 6DP, England

      IIF 52
    • icon of address 28 Cross Cottages, Cooks Hill, Boxted, Colchester, CO4 5SR, England

      IIF 53
  • Daniels, Joseph Michael
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Gates, Cross Drove, Warboys, Huntingdon, PE28 2UQ, United Kingdom

      IIF 54
  • Daniels, Joseph
    English business owner born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, St. Fabians Drive, Chelmsford, CM1 2PR, England

      IIF 55
  • Daniels, Joseph
    English chief executive officer born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 204, 2 Cromar Way, Chelmsford, CM12QE, England

      IIF 56
  • Daniels, Joseph
    English director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weston Business Centre, Hawkins Road, Colchester, CO2 8JX, England

      IIF 57
  • Mr Joseph Daniels
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, 1010 Cambourne Business Park, Cambourne, Cambridge, Cambridgeshire, CB23 6DP, England

      IIF 58
    • icon of address Regus House, Cambourne Business Park, Cambourne, Cambridge, Cambridgeshire, CB23 6DP, England

      IIF 59 IIF 60
    • icon of address 28, Cooks Hill, Boxted, Colchester, CO4 5SR, England

      IIF 61 IIF 62 IIF 63
    • icon of address 28 Cross Cottages, Cooks Hill, Boxted, Colchester, CO4 5SR, England

      IIF 66
    • icon of address 28 Cross Cottages, Cooks Hill, Boxted, Colchester, CO4 5SR, United Kingdom

      IIF 67
    • icon of address Castle Chambers, C/o Dsg, 43 Castle Street, Liverpool, Merseyside, L2 9TL, England

      IIF 68 IIF 69 IIF 70
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71
    • icon of address 3rd Floor, Millbank Tower, Millbank, London, SW1P 4QP, England

      IIF 72
  • Mr Joseph Michael Daniels
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Gates, Cross Drove, Warboys, Huntingdon, PE28 2UQ, England

      IIF 73 IIF 74 IIF 75
    • icon of address 14, Rectory Gardens, Leicester, LE2 2FU, England

      IIF 76
    • icon of address Apartment 11-92, Gasholders Building, 1 Lewis Cubitt Square, London, N1C 4BX, United Kingdom

      IIF 77
    • icon of address Unit 10, 29 Whitepost Lane, London, E9 5EN, United Kingdom

      IIF 78
    • icon of address Unit 3, 29 Whitepost Lane, London, E9 5EN, United Kingdom

      IIF 79
    • icon of address 22, Cullis Drive, Telford, West Midlands, TF4 3FN

      IIF 80
  • Mr Jospeh Daniels
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Cooks Hill, Boxted, Colchester, CO4 5SR, England

      IIF 81
  • Mr Joe Daniels
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, 1010 Cambourne Business Park, Cambourne, Cambridge, Cambridgeshire, CB23 6DP, United Kingdom

      IIF 82
    • icon of address Regus House, Cambourne Business Park, Cambourne, Cambridge, Cambridgeshire, CB23 6DP, England

      IIF 83
    • icon of address 28, Cooks Hill, Boxted, Colchester, CO4 5SR, England

      IIF 84
    • icon of address White Gates, Cross Drove, Warboys, Huntingdon, PE28 2UQ, England

      IIF 85
  • Mr Joseph Michael Daniels
    English born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2-6, 24 Morden Road, London, SE3 0AA, England

      IIF 86
  • Mr Joseph Michael Mark Daniels
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Gates, Cross Drove, Warboys, Huntingdon, PE28 2UQ, England

      IIF 87
  • Daniels, Joe
    British ceo & founder born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, New London Road, Chelmsford, CM2 0RG, England

      IIF 88
  • Joseph Michael Daniels
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Farm Cottage, Berechurch Hall Road, Colchester, CO2 0DB, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 122 New London Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 88 - Director → ME
  • 2
    icon of address 122 New London Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 50 - Director → ME
  • 3
    AUXILAIRY MEDIA LTD - 2018-11-02
    icon of address Regus House C/o Project Etopia Uk Ltd, 1010 Cambourne Business Park, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 40 - Director → ME
  • 4
    icon of address 122 New London Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 55 - Director → ME
  • 5
    icon of address 28 Cooks Hill, Boxted, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 6
    icon of address Regus House Cambourne Business Park, Cambourne, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 28 Cross Cottages Cooks Hill, Boxted, Colchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2017-12-31
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Dsg Castle Chambers, 43 Castle Street, Castle Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 2 - Director → ME
  • 9
    FYA ENTERPRISES LIMITED - 2024-05-24
    ELIXR LABS LIMITED - 2023-08-21
    ELIXR.EARTH VENTURES LIMITED - 2023-07-26
    VALENTINO EMPIRES LIMITED - 2023-06-12
    icon of address Dsg Castle Chambers, 43 Castle Street, Castle Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 3 - Director → ME
  • 10
    ELIXR.EARTH NON-PROFIT LIMITED - 2023-07-04
    ELIXR.EARTH LIMITED - 2023-06-12
    ELIXR.LONDON LTD - 2023-04-17
    icon of address Dsg Castle Chambers, 43 Castle Street, Castle Street, Liverpool, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -14,390 GBP2024-01-31
    Officer
    icon of calendar 2023-01-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-07 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 11
    icon of address 22 Cullis Drive, Telford, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 28 Cross Cottages Cooks Hill, Boxted, Colchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 49 - Director → ME
  • 13
    icon of address 28 Cross Cottages Cooks Hill, Boxted, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 28 Cross Cottages Cooks Hill, Boxted, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 45 - Director → ME
  • 15
    icon of address 28 Cooks Hill, Boxted, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 16
    icon of address 28 Cooks Hill, Boxted, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 17
    icon of address Park Farm Cottage Berechurch Hall Road, Blackheath, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,900 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Unit 3 29 Whitepost Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 19
    PROJECT ETOPIA LIMITED - 2019-07-15
    icon of address White Gates Cross Drove, Warboys, Huntingdon, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    364,617 GBP2021-12-31
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,651 GBP2024-12-31
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Flat 2-6 24 Morden Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 14 Rectory Gardens, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 23
    icon of address Dsg Castle Chambers, 43 Castle Street, Castle Street, Liverpool, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,125 GBP2023-01-28 ~ 2024-01-31
    Officer
    icon of calendar 2023-01-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-28 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 24
    icon of address 42 High Street, Dunmow, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 56 - Director → ME
  • 25
    icon of address Castle Chambers C/o Dsg, 43 Castle Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 26
    icon of address Castle Chambers C/o Dsg, 43 Castle Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 22 - Director → ME
  • 27
    icon of address 28 Cooks Hill, Boxted, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 10 - Director → ME
  • 28
    icon of address Dsg Castle Chambers, 43 Castle Street, Castle Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 33 - Director → ME
  • 29
    icon of address White Gates Cross Drove, Warboys, Huntingdon, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -65,710 GBP2021-03-31
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 17 - Director → ME
  • 30
    RELTE UK LIMITED - 2015-10-26
    icon of address 28 Cooks Hill, Boxted, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-12-31
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Apartment 11-92 Gasholders Building, 1 Lewis Cubitt Square, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -156,889 GBP2024-06-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Unit 10 29 White Post Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 33
    icon of address Unit 10 29 White Post Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-07 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 34
    icon of address Unit 10 29 Whitepost Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 35
    icon of address Dsg Castle Chambers, 43 Castle Street, Castle Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 4 - Director → ME
  • 36
    icon of address 28 Cross Cottages Cooks Hill, Boxted, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address Castle Chambers C/o Dsg, 43 Castle Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    icon of address 42 High Street, Dunmow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-30 ~ 2016-01-01
    IIF 38 - Director → ME
  • 2
    icon of address 42 High Street, Dunmow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-30 ~ 2016-01-01
    IIF 39 - Director → ME
  • 3
    AUXTECH LIMITED - 2016-02-12
    icon of address 3rd Floor, Millbank Tower, Millbank, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2025-03-31
    Officer
    icon of calendar 2014-09-26 ~ 2016-07-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2019-02-13
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,128 GBP2024-05-31
    Officer
    icon of calendar 2019-01-23 ~ 2019-01-23
    IIF 9 - Director → ME
    icon of calendar 2019-01-23 ~ 2023-10-13
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2023-10-13
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    THE BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT NORTH SEA REGION - 2002-12-09
    icon of address The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    23,455 GBP2024-03-31
    Officer
    icon of calendar 2021-01-01 ~ 2024-08-22
    IIF 35 - Director → ME
  • 6
    E-AIRWAYS LIMITED - 2018-02-19
    icon of address 3rd Floor, Millbank Tower, Millbank, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2025-03-31
    Officer
    icon of calendar 2018-02-06 ~ 2023-08-31
    IIF 28 - Director → ME
  • 7
    icon of address 3rd Floor, Millbank Tower, Millbank, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-05-12 ~ 2023-08-31
    IIF 31 - Director → ME
  • 8
    E-TRIBUS LIMITED - 2018-10-26
    icon of address 3rd Floor, Millbank Tower, Millbank, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    32,615 GBP2024-03-31
    Officer
    icon of calendar 2018-02-06 ~ 2023-08-31
    IIF 30 - Director → ME
  • 9
    icon of address 28 Cross Cottages Cooks Hill, Boxted, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2016-10-10
    IIF 47 - Director → ME
  • 10
    GLENDALE ECOHOMES LTD - 2019-01-04
    icon of address 3rd Floor, Millbank Tower, Millbank, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2019-01-01 ~ 2023-08-31
    IIF 25 - Director → ME
  • 11
    icon of address 3rd Floor, Millbank Tower, Millbank, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2018-05-12 ~ 2023-08-31
    IIF 27 - Director → ME
  • 12
    icon of address 3rd Floor, Millbank Tower, Millbank, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-24 ~ 2023-08-31
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2018-10-25
    IIF 58 - Ownership of shares – 75% or more OE
  • 13
    PROJECT ETOPIA GROUP LIMITED - 2025-02-05
    icon of address 3rd Floor, Millbank Tower, Millbank, London, England
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    20,051,981 GBP2024-03-31
    Officer
    icon of calendar 2016-05-20 ~ 2023-08-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2022-02-17
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Millbank Tower 21-24 Millbank, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    68,077 GBP2024-03-31
    Officer
    icon of calendar 2021-07-21 ~ 2023-08-31
    IIF 32 - Director → ME
  • 15
    ETECHTRONICS LIMITED - 2016-10-10
    icon of address 3rd Floor, Millbank Tower, Millbank, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2015-06-23 ~ 2023-08-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2019-06-24
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 16
    PROJECT ETOPIA UK LIMITED - 2025-02-06
    AUXTECH SYSTEMS LIMITED - 2017-05-26
    AVANTECH SYSTEMS LIMITED - 2016-02-11
    icon of address 3rd Floor, Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -27,817,229 GBP2024-03-31
    Officer
    icon of calendar 2015-01-01 ~ 2023-08-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2019-07-24
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    ECOMECH STRUCTURALLY INSULATED PANELS LIMITED - 2015-07-07
    icon of address 4 Beaconsfield Road, St. Albans, Hertfordshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    2,928,619 GBP2022-06-30
    Officer
    icon of calendar 2018-11-21 ~ 2022-08-16
    IIF 6 - Director → ME
  • 18
    icon of address White Gates Cross Drove, Warboys, Huntingdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2020-12-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-12-01
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    icon of address Castle Chambers C/o Dsg, 43 Castle Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-06-30 ~ 2024-06-29
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 20
    icon of address 28 Cross Cottages Cooks Hill, Boxted, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2016-12-01
    IIF 48 - Director → ME
  • 21
    icon of address Apartment 11-92 Gasholders Building, 1 Lewis Cubitt Square, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -156,889 GBP2024-06-30
    Officer
    icon of calendar 2023-03-03 ~ 2023-07-06
    IIF 54 - Director → ME
  • 22
    icon of address Evolution House Iceni Court, Delft Way, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-25 ~ 2017-03-28
    IIF 46 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.