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

Khalili, Daniel Jonathan

    Related profiles found in government register
  • Khalili, Daniel Jonathan
    British art collector born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nour House, 2 Old Burlington Street, London, W1S 3AD, United Kingdom

      IIF 1
  • Khalili, Daniel Jonathan
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khalili, Daniel Jonathan
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadfield Stadium, Brighton Road, Crawley, West Sussex, RH11 9RX

      IIF 20
  • Khalili, Daniel Jonathan
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Khalili, Daniel Jonathan
    British filmmaker born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor East, Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, England

      IIF 27
  • Khalili, Daniel Jonathan
    British producer born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215-221, Borough High Street, London, SE1 1JA, England

      IIF 28
  • Mr Daniel Jonathan Khalili
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 10 Park Crescent, London, W1B 1PG, England

      IIF 29
    • icon of address Nour House, 2 Old Burlington Street, London, W1S 3AD

      IIF 30 IIF 31
    • icon of address Unit 24 Victoria Industrial Estate, Victoria Road, London, W3 6UU, England

      IIF 32
  • Daniel Jonathan Khalili
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Victoria Industrial Estate, Victoria Road, London, W3 6UU, England

      IIF 33
  • Mr Daniel Jonathan Khalili
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Victoria Industrial Estate, Victoria Road, London, W3 6UU, England

      IIF 34
  • Khalili, Daniel Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address Nour House, 2 Old Burlington Street, London, W1S 3AD

      IIF 35
  • Mr Daniel Jonathan Khalili
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215-221, Borough High Street, London, SE1 1JA, England

      IIF 36
  • Daniel Jonathan Khalili
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor East, Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, England

      IIF 37
  • Khalili, Daniel
    British

    Registered addresses and corresponding companies
    • icon of address Unit 24 Victoria Industrial Estate, Victoria Road, London, W3 6UU, England

      IIF 38
  • Khalili, Daniel

    Registered addresses and corresponding companies
    • icon of address Flat S, 82 Portland Place, London, W1B 1NS, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Unit 24 Victoria Industrial Estate, Victoria Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -516,865 GBP2024-03-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    SHIZARU LIMITED - 2011-02-09
    icon of address Nour House, 2 Old Burlington Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 24 Victoria Industrial Estate, Victoria Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    REEFPLOT LIMITED - 1994-01-07
    icon of address Unit 24 Victoria Industrial Estate, Victoria Road, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    332,258 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 4 - Director → ME
  • 5
    ARWINSTAR LIMITED - 1999-11-10
    icon of address Broadfield Stadium, Brighton Road, Crawley, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,443,906 GBP2024-06-30
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address 50 Seymour Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 50 Seymour Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 215-221 Borough High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 24 Victoria Industrial Estate, Victoria Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    365 GBP2024-03-31
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 5 - Director → ME
  • 10
    EPIC (ESTUARY) LIMITED - 1998-12-04
    MICROSIGN LIMITED - 1996-11-14
    icon of address Unit 24 Victoria Industrial Estate, Victoria Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,294,508 GBP2024-03-31
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address Unit 24 Victoria Industrial Estate, Victoria Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address Unit 24 Victoria Industrial Estate, Victoria Road, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -1,243,177 GBP2024-03-31
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address Unit 24 Victoria Industrial Estate, Victoria Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,365,524 GBP2024-03-31
    Officer
    icon of calendar 2006-08-24 ~ now
    IIF 17 - Director → ME
    icon of calendar 2006-07-12 ~ now
    IIF 38 - Secretary → ME
  • 14
    icon of address Unit 24 Victoria Industrial Estate, Victoria Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 23 - Director → ME
  • 15
    icon of address Unit 24 Victoria Industrial Estate, Victoria Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address Unit 24 Victoria Industrial Estate, Victoria Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 24 - Director → ME
  • 17
    icon of address Orcom Civvals, 50 Seymour Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 12 - Director → ME
  • 18
    icon of address Orcom Civvals, 50 Seymour Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 15 - Director → ME
  • 19
    icon of address Orcom Civvals, 50 Seymour Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 14 - Director → ME
  • 20
    icon of address Orcom Civvals, 50 Seymour Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 13 - Director → ME
  • 21
    icon of address Orcom Civvals, 50 Seymour Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 21 - Director → ME
  • 22
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    3,830 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Unit 24 Victoria Industrial Estate, Victoria Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -206,448 GBP2020-03-31
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 7 - Director → ME
  • 24
    MOONSHINE PICTURES LIMITED - 2017-09-15
    icon of address Flat 5 10 Park Crescent, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2013-04-30 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 24 Victoria Industrial Estate, Victoria Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit 24 Victoria Industrial Estate, Victoria Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,911,608 GBP2024-03-31
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 8 - Director → ME
  • 27
    BABA JUNE LIMITED - 2011-02-09
    CCGT INTERNATIONAL LIMITED - 2006-11-24
    icon of address Nour House, 2 Old Burlington Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    748,635 GBP2016-03-31
    Officer
    icon of calendar 2006-11-06 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2006-11-29 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 24 Victoria Industrial Estate, Victoria Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 26 - Director → ME
  • 29
    icon of address Unit 24 Victoria Industrial Estate, Victoria Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.