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 Aron Brower

    Related profiles found in government register
  • Mr Daniel Aron Brower
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Offices, 227 High Street, Epping, CM16 4BP, United Kingdom

      IIF 1
    • Brickfield Business Centre, Brickfield House, High Road, Thornwood, Epping, Essex, CM16 6TH

      IIF 2 IIF 3 IIF 4
    • Brickfield Business Centre, High Road, Thornwood, Epping, CM16 6TH, England

      IIF 5
    • Brickfield Business Centre, High Road, Thornwood, Epping, Essex, CM16 6TH

      IIF 6 IIF 7
    • Brickfield House, High Road, Thornwood, Epping, CM16 6TH, England

      IIF 8 IIF 9
    • Brickfield House, High Road, Thornwood, Epping, Essex, CM16 6TH

      IIF 10
    • Grangewood House, Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex, IG10 3TZ, United Kingdom

      IIF 11
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

      IIF 12
  • Mr Daniel Aron Brower
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Brickfield Business Centre, Brickfield House, High Road, Thornwood, Epping, Essex, CM16 6TH

      IIF 13
  • Brower, Daniel Aron
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Brickfield Business Centre, High Road, Thornwood, Epping, Essex, CM16 6TH, England

      IIF 14
    • Grangewood House, Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex, IG10 3TZ, United Kingdom

      IIF 15
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 16
  • Brower, Daniel Aron
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Brower, Daniel Aron
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Brower, Daniel Aron
    British md confectionery retailer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Brower, Daniel Aron
    British retail born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4 Lombardy Close, The Avenue, Woodford Green, IG6 2AT

      IIF 49
  • Brower, Daniel Aron
    British retailer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Brickfield Business Centre, Brickfield House, High Road, Thornwood, Epping, Essex, CM16 6TH, England

      IIF 50
    • 4, Lombardy Close, Ilford, Essex, IG6 2AT, England

      IIF 51
    • 4, Lombardy Close, Ilford, Essex, IG6 2AT, United Kingdom

      IIF 52 IIF 53
  • Brower, Daniel Aron
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 54
  • Brower, Daniel
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Offices, 227 High Street, Epping, CM16 4BP, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 4
  • 1
    COMPANY MARKETING LIMITED
    06459597
    The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,110 GBP2021-12-31
    Officer
    2010-08-26 ~ dissolved
    IIF 45 - Director → ME
  • 2
    DESIGNPOWER LIMITED
    06273141
    The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -21,806 GBP2024-06-29
    Officer
    2007-08-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-06-30 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    JOYPOTS LIMITED
    10166594
    Grangewood House Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -663,314 GBP2024-12-31
    Officer
    2016-05-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-08-31 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    SOPHAM CONSTRUCTION LTD
    10653085
    1st Floor Offices, 227 High Street, Epping, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 38
  • 1
    B & G SWEETS LIMITED - now 07968534
    SWEET CUBE (SPITALFIELDS) LIMITED
    - 2011-11-16 07721615
    Hale, 166 George Lane, South Woodford, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,274 GBP2017-07-31
    Officer
    2011-07-28 ~ 2011-11-01
    IIF 41 - Director → ME
  • 2
    COFFEE CUBE (UK) LIMITED
    06516642
    Elmhurst, 98-106 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-02-27 ~ 2010-01-01
    IIF 44 - Director → ME
  • 3
    HARDYS (BATH) LIMITED
    08019518
    12 St. Marys Gate, Stafford, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2022-12-31
    Officer
    2012-04-16 ~ 2018-11-07
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-17
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HARDYS (CANTERBURY) LIMITED
    - now 08019444
    HARDYS (OXFORD) LIMITED
    - 2013-10-22 08019444
    1 High Street, Canterbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2012-04-16 ~ 2018-11-07
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-17
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HARDYS (LONDON) LIMITED
    08936905
    12 St. Marys Gate, Stafford, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-12-31
    Officer
    2014-03-13 ~ 2018-11-07
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-19
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HARDYS (SALISBURY) LIMITED
    10301650
    21a Buckingham Palace Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2016-07-28 ~ 2018-11-07
    IIF 14 - Director → ME
  • 7
    HARDYS ORIGINAL SWEET SHOP LIMITED
    07647573
    Brickfield Business Centre, Brickfield House High Road, Thornwood, Epping, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2011-05-25 ~ 2012-01-24
    IIF 36 - Director → ME
    2011-05-25 ~ 2018-11-07
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HARDYS PROPERTY MANAGEMENT LIMITED
    07907662
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -56,518 GBP2019-01-31
    Officer
    2012-01-12 ~ 2018-11-07
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-07
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HARDYS SWEETS CHESTER LIMITED
    - now 07469189
    MR SIMMS (CHESTER 2010) LIMITED
    - 2011-10-28 07469189
    11 Park Place, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    2010-12-14 ~ 2012-01-25
    IIF 48 - Director → ME
  • 10
    HARDYS SWEETS LEEDS LIMITED
    - now 07469076
    MR SIMMS (LEEDS 2010) LIMITED
    - 2011-10-28 07469076
    11 Park Place, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    2010-12-14 ~ 2012-01-25
    IIF 46 - Director → ME
  • 11
    HARDYS TRADING LIMITED
    07907650
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -699,097 GBP2019-01-31
    Officer
    2012-01-12 ~ 2018-11-07
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-13
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    JOYPOTS LIMITED
    10166594
    Grangewood House Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -663,314 GBP2024-12-31
    Person with significant control
    2016-05-06 ~ 2018-06-04
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    KD SWEET HOLDINGS LIMITED
    07872793
    14 Poland Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2011-12-06 ~ 2012-01-25
    IIF 29 - Director → ME
  • 14
    MR SIMMS ( LEEDS) LIMITED
    07449839
    The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved Corporate (4 parents)
    Officer
    2010-11-24 ~ 2012-01-24
    IIF 42 - Director → ME
  • 15
    MR SWEETS (UK) LIMITED
    07134852
    158 Hermon Hill, South Woodford, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-01-25 ~ 2012-01-24
    IIF 21 - Director → ME
  • 16
    SWEET CUBE ( CARDIFF ) LIMITED
    07721571
    158 Hermon Hill, South Woodford, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-28 ~ 2012-01-24
    IIF 43 - Director → ME
  • 17
    SWEET CUBE ( KINGSTON) LIMITED
    07364080
    The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-04-30
    Officer
    2010-09-02 ~ 2012-01-24
    IIF 40 - Director → ME
  • 18
    SWEET CUBE ( NOTTINGHAM) LIMITED
    07449847
    158 Hermon Hill, South Woodford, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-24 ~ 2012-01-24
    IIF 30 - Director → ME
  • 19
    SWEET CUBE (BRENT CROSS) LIMITED
    07252109
    Langley House, Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    2010-05-13 ~ 2012-01-24
    IIF 22 - Director → ME
  • 20
    SWEET CUBE (BRIGHTON) LIMITED
    - now 07696102
    HARDY & SON (BRIGHTON) LIMITED
    - 2011-07-12 07696102
    The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    2011-07-06 ~ 2012-01-24
    IIF 38 - Director → ME
  • 21
    SWEET CUBE (COVENT GARDEN) LIMITED
    07185902
    Brickfield Business Centre, Brickfield House High Road, Thornwood, Epping, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2010-03-11 ~ 2018-11-07
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-23
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SWEET CUBE (FULHAM) LIMITED
    07010229
    158 Hermon Hill, South Woodford, London, England
    Dissolved Corporate (2 parents)
    Officer
    2009-09-05 ~ 2012-01-24
    IIF 27 - Director → ME
  • 23
    SWEET CUBE (GREENWICH) LIMITED
    07150571
    12 St. Marys Gate, Stafford, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-12-31
    Officer
    2010-02-09 ~ 2018-11-07
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-10
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SWEET CUBE (LAKESIDE) LIMITED
    07200187
    The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-04-30
    Officer
    2010-03-23 ~ 2012-01-24
    IIF 17 - Director → ME
  • 25
    SWEET CUBE (NEWBURY) LIMITED
    07344582
    Finsgate 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-12 ~ 2012-01-24
    IIF 34 - Director → ME
  • 26
    SWEET CUBE (READING) LIMITED
    07121851
    The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-04-30
    Officer
    2010-01-11 ~ 2012-01-24
    IIF 19 - Director → ME
  • 27
    SWEET CUBE (ST PAULS) LIMITED
    07200101
    Brickfield Business Centre, Brickfield House High Road, Thornwood, Epping, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2010-03-23 ~ 2018-11-07
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-05
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SWEET CUBE (UPMINSTER) LIMITED
    - now 06963334
    SWEET CUBE (BARKINGSIDE) LIMITED
    - 2009-08-03 06963334
    158 Hermon Hill, South Woodford, London, England
    Dissolved Corporate (2 parents)
    Officer
    2009-07-15 ~ 2012-01-24
    IIF 26 - Director → ME
  • 29
    SWEET CUBE (WAREHOUSE) LIMITED
    - now 07137329
    SWEET CUBE (DOCKLANDS) LIMITED
    - 2010-08-04 07137329
    158 Hermon Hill, South Woodford, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-01-26 ~ 2012-01-24
    IIF 18 - Director → ME
  • 30
    SWEET CUBE LIMITED
    06877036
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    2009-04-14 ~ 2012-01-24
    IIF 49 - Director → ME
  • 31
    SWEET CUBE LONDON LIMITED
    07058400
    Brickfield House High Road, Thornwood, Epping, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2009-10-27 ~ 2018-11-07
    IIF 20 - Director → ME
  • 32
    SWEET CUBE NORTH LIMITED
    07469167
    11 Park Place, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-14 ~ 2012-01-25
    IIF 47 - Director → ME
  • 33
    SWEET CUBE UK LIMITED
    06969828
    48 Great Russell Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2009-07-22 ~ 2018-11-07
    IIF 25 - Director → ME
  • 34
    THE ORIGINAL SWEET FACTORY LIMITED
    07449120
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    2010-11-24 ~ 2012-01-24
    IIF 33 - Director → ME
  • 35
    THE ORIGINAL SWEET SHOP (LONDON) LIMITED
    07695378
    158 Hermon Hill, South Woodford, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-06 ~ 2012-01-24
    IIF 37 - Director → ME
  • 36
    THE ORIGINAL SWEET SHOP LIMITED
    07531985
    158 Hermon Hill, South Woodford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-16 ~ 2012-01-24
    IIF 35 - Director → ME
  • 37
    THE ORIGINAL SWEET STORE LIMITED
    - now 07379637
    MR SIMMS ( CHESTER) LIMITED
    - 2011-02-08 07379637
    158 Hermon Hill, South Woodford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-17 ~ 2011-11-14
    IIF 31 - Director → ME
  • 38
    WESTNAL HOLDINGS LIMITED
    07431940
    158 Hermon Hill, South Woodford, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-08 ~ 2012-01-24
    IIF 39 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.