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, Joe

    Related profiles found in government register
  • Daniels, Joe
    British ceo & founder born in April 1992

    Resident in England

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

      IIF 1
    • White Gates, Cross Drove, Warboys, Huntingdon, PE28 2UQ, England

      IIF 2
  • Daniels, Joe
    British director born in April 1992

    Resident in England

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

      IIF 3
    • 28 Cross Cottages, Cooks Hill, Boxted, Colchester, CO4 5SR, England

      IIF 4
  • Daniels, Joseph
    British chief executive officer born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 42, High Street, Dunmow, Essex, CM6 1AH

      IIF 5 IIF 6
  • Daniels, Joseph
    British director born in April 1992

    Resident in England

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

      IIF 7
    • 28, Cooks Hill, Boxted, Colchester, CO4 5SR, England

      IIF 8 IIF 9
    • 28 Cross Cottages, Cooks Hill, Boxted, Colchester, CO4 5SR, England

      IIF 10
    • 28 Cross Cottages, Cooks Hill, Boxted, Colchester, CO4 5SR, United Kingdom

      IIF 11 IIF 12
    • Unit 7, Pappus House, Tollgate West, Stanway, Colchester, CO3 8AQ, England

      IIF 13 IIF 14 IIF 15
    • Evolution House, Iceni Court, Delft Way, Norwich, Norfolk, NR6 6BB, England

      IIF 16
  • Daniels, Joseph
    English business owner born in April 1992

    Resident in England

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

      IIF 17
  • Daniels, Joseph
    English chief executive officer born in April 1992

    Resident in England

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

      IIF 18
  • Daniels, Joseph
    English director born in April 1992

    Resident in England

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

      IIF 19
  • Daniels, Joe
    British ceo & founder born in April 1992

    Resident in United Kingdom

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

      IIF 20
  • Daniels, Joseph Michael
    British ceo born in April 1992

    Resident in England

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

      IIF 21
  • Daniels, Joseph Michael
    British chair person born in April 1992

    Resident in England

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

      IIF 22
  • Daniels, Joseph Michael
    British chairman born in April 1992

    Resident in England

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

      IIF 23
  • Daniels, Joseph Michael
    British co founder born in April 1992

    Resident in England

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

      IIF 24
    • 22, Cullis Drive, Telford, West Midlands, TF4 3FN

      IIF 25
  • Daniels, Joseph Michael
    British company director born in April 1992

    Resident in England

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

      IIF 26
    • Apartment 11-92, Gasholders Building, 1 Lewis Cubitt Square, London, N1C 4BX, United Kingdom

      IIF 27
    • Unit 3, 29 Whitepost Lane, London, E9 5EN, United Kingdom

      IIF 28
  • 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
    • Dsg Castle Chambers, 43 Castle Street, Castle Street, Liverpool, L2 9TL, England

      IIF 53
    • Unit 10, 29 Whitepost Lane, London, E9 5EN, United Kingdom

      IIF 54
  • Daniels, Joseph Michael
    British group ceo & founder born in April 1992

    Resident in England

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

      IIF 55
  • Daniels, Joseph Michael
    British investor born in April 1992

    Resident in England

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

      IIF 56
  • Mr Joe Daniels
    British born in April 1992

    Resident in England

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

      IIF 57
    • Regus House, Cambourne Business Park, Cambourne, Cambridge, Cambridgeshire, CB23 6DP, England

      IIF 58
    • 28, Cooks Hill, Boxted, Colchester, CO4 5SR, England

      IIF 59
    • White Gates, Cross Drove, Warboys, Huntingdon, PE28 2UQ, England

      IIF 60
  • Daniels, Joseph Michael
    English director born in April 1992

    Resident in England

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

      IIF 61
  • Mr Joseph Daniels
    British born in April 1992

    Resident in England

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

      IIF 62
    • Regus House, Cambourne Business Park, Cambourne, Cambridge, Cambridgeshire, CB23 6DP, England

      IIF 63 IIF 64
    • 28, Cooks Hill, Boxted, Colchester, CO4 5SR, England

      IIF 65 IIF 66 IIF 67
    • 28 Cross Cottages, Cooks Hill, Boxted, Colchester, CO4 5SR, England

      IIF 70
    • 28 Cross Cottages, Cooks Hill, Boxted, Colchester, CO4 5SR, United Kingdom

      IIF 71
    • Castle Chambers, C/o Dsg, 43 Castle Street, Liverpool, Merseyside, L2 9TL, England

      IIF 72 IIF 73 IIF 74
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75
    • 3rd Floor, Millbank Tower, Millbank, London, SW1P 4QP, England

      IIF 76
  • Mr Jospeh Daniels
    British born in April 1992

    Resident in England

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

      IIF 77
  • Daniels, Joseph Michael
    British director born in April 1992

    Resident in United Kingdom

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

      IIF 78
  • Mr Joseph Michael Daniels
    British born in April 1992

    Resident in England

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

      IIF 79 IIF 80 IIF 81
    • 14, Rectory Gardens, Leicester, LE2 2FU, England

      IIF 82
    • Apartment 11-92, Gasholders Building, 1 Lewis Cubitt Square, London, N1C 4BX, United Kingdom

      IIF 83
    • Unit 10, 29 Whitepost Lane, London, E9 5EN, United Kingdom

      IIF 84
    • Unit 3, 29 Whitepost Lane, London, E9 5EN, United Kingdom

      IIF 85
    • 22, Cullis Drive, Telford, West Midlands, TF4 3FN

      IIF 86
  • Mr Joseph Michael Daniels
    English born in April 1992

    Resident in England

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

      IIF 87
  • Mr Joseph Michael Mark Daniels
    British born in April 1992

    Resident in England

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

      IIF 88
  • Joseph Michael Daniels
    British born in April 1992

    Resident in United Kingdom

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

      IIF 89
child relation
Offspring entities and appointments
Active 37
  • 1
    122 New London Road, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 20 - director → ME
  • 2
    122 New London Road, Chelmsford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 1 - director → ME
  • 3
    AUXILAIRY MEDIA LTD - 2018-11-02
    Regus House C/o Project Etopia Uk Ltd, 1010 Cambourne Business Park, Cambridge, England
    Dissolved corporate (3 parents)
    Officer
    2018-08-02 ~ dissolved
    IIF 7 - director → ME
  • 4
    122 New London Road, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-07-25 ~ dissolved
    IIF 17 - director → ME
  • 5
    28 Cooks Hill, Boxted, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-30 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 6
    Regus House Cambourne Business Park, Cambourne, Cambridge, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-23 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 7
    28 Cross Cottages Cooks Hill, Boxted, Colchester, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2017-12-31
    Officer
    2015-10-23 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 8
    Dsg Castle Chambers, 43 Castle Street, Castle Street, Liverpool, England
    Corporate (3 parents)
    Officer
    2023-08-23 ~ now
    IIF 22 - 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
    Dsg Castle Chambers, 43 Castle Street, Castle Street, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-05-19 ~ now
    IIF 23 - director → ME
  • 10
    ELIXR.EARTH NON-PROFIT LIMITED - 2023-07-04
    ELIXR.EARTH LIMITED - 2023-06-12
    ELIXR.LONDON LTD - 2023-04-17
    Dsg Castle Chambers, 43 Castle Street, Castle Street, Liverpool, England
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -14,390 GBP2024-01-31
    Officer
    2023-01-07 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-01-07 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 11
    22 Cullis Drive, Telford, West Midlands
    Corporate (3 parents)
    Officer
    2023-09-26 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-09-26 ~ 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
  • 12
    28 Cross Cottages Cooks Hill, Boxted, Colchester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2014-12-01 ~ dissolved
    IIF 16 - director → ME
  • 13
    28 Cross Cottages Cooks Hill, Boxted, Colchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 14
    28 Cross Cottages Cooks Hill, Boxted, Colchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-05 ~ dissolved
    IIF 12 - director → ME
  • 15
    28 Cooks Hill, Boxted, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-30 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 16
    28 Cooks Hill, Boxted, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-30 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 17
    Park Farm Cottage Berechurch Hall Road, Blackheath, Colchester, England
    Corporate (2 parents)
    Equity (Company account)
    4,900 GBP2023-07-31
    Person with significant control
    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
    Unit 3 29 Whitepost Lane, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-24 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-03-24 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 19
    PROJECT ETOPIA LIMITED - 2019-07-15
    White Gates Cross Drove, Warboys, Huntingdon, England
    Dissolved corporate (1 parent)
    Total liabilities (Company account)
    364,617 GBP2021-12-31
    Officer
    2014-12-11 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 20
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,861 GBP2023-12-31
    Officer
    2016-04-22 ~ now
    IIF 34 - director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 21
    Flat 2-6 24 Morden Road, London, England
    Corporate (2 parents)
    Officer
    2024-08-29 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    14 Rectory Gardens, Leicester, England
    Corporate (4 parents)
    Officer
    2024-04-10 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 23
    Dsg Castle Chambers, 43 Castle Street, Castle Street, Liverpool, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    -1,125 GBP2023-01-28 ~ 2024-01-31
    Officer
    2023-01-28 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-01-28 ~ 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
    IIF 80 - Right to appoint or remove directorsOE
  • 24
    42 High Street, Dunmow, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-08-30 ~ dissolved
    IIF 18 - director → ME
  • 25
    Castle Chambers C/o Dsg, 43 Castle Street, Liverpool, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-06-04 ~ now
    IIF 41 - director → ME
    Person with significant control
    2018-06-04 ~ now
    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
  • 26
    Castle Chambers C/o Dsg, 43 Castle Street, Liverpool, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-06-30 ~ now
    IIF 42 - director → ME
  • 27
    28 Cooks Hill, Boxted, Colchester, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-11 ~ dissolved
    IIF 30 - director → ME
  • 28
    Dsg Castle Chambers, 43 Castle Street, Castle Street, Liverpool, England
    Corporate (3 parents)
    Officer
    2024-06-19 ~ now
    IIF 53 - director → ME
  • 29
    White Gates Cross Drove, Warboys, Huntingdon, England
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -65,710 GBP2021-03-31
    Officer
    2018-08-02 ~ dissolved
    IIF 37 - director → ME
  • 30
    RELTE UK LIMITED - 2015-10-26
    28 Cooks Hill, Boxted, Colchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2017-12-31
    Officer
    2015-02-20 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 31
    Apartment 11-92 Gasholders Building, 1 Lewis Cubitt Square, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -156,889 GBP2024-06-30
    Officer
    2023-11-30 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Unit 10 29 White Post Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-22 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 33
    Unit 10 29 White Post Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-07 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2023-01-07 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 34
    Unit 10 29 Whitepost Lane, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-29 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 35
    Dsg Castle Chambers, 43 Castle Street, Castle Street, Liverpool, England
    Corporate (3 parents)
    Officer
    2023-11-02 ~ now
    IIF 24 - director → ME
  • 36
    28 Cross Cottages Cooks Hill, Boxted, Colchester, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-22 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 37
    Castle Chambers C/o Dsg, 43 Castle Street, Liverpool, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-06-04 ~ now
    IIF 43 - director → ME
    Person with significant control
    2018-06-04 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    42 High Street, Dunmow, Essex
    Dissolved corporate (2 parents)
    Officer
    2014-08-30 ~ 2016-01-01
    IIF 5 - director → ME
  • 2
    42 High Street, Dunmow, Essex
    Dissolved corporate (2 parents)
    Officer
    2014-08-30 ~ 2016-01-01
    IIF 6 - director → ME
  • 3
    AUXTECH LIMITED - 2016-02-12
    3rd Floor, Millbank Tower, Millbank, London, England
    Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    2014-09-26 ~ 2016-07-01
    IIF 19 - director → ME
    Person with significant control
    2017-01-10 ~ 2019-02-13
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    20-22 Wenlock Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -14,646 GBP2023-05-31
    Officer
    2019-01-23 ~ 2019-01-23
    IIF 29 - director → ME
    2019-01-23 ~ 2023-10-13
    IIF 56 - director → ME
    Person with significant control
    2019-01-23 ~ 2023-10-13
    IIF 75 - 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
    The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    45,956 GBP2023-03-31
    Officer
    2021-01-01 ~ 2024-08-22
    IIF 55 - director → ME
  • 6
    E-AIRWAYS LIMITED - 2018-02-19
    3rd Floor, Millbank Tower, Millbank, London, England
    Corporate (2 parents)
    Equity (Company account)
    -80,750 GBP2024-03-31
    Officer
    2018-02-06 ~ 2023-08-31
    IIF 48 - director → ME
  • 7
    3rd Floor, Millbank Tower, Millbank, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2018-05-12 ~ 2023-08-31
    IIF 51 - director → ME
  • 8
    E-TRIBUS LIMITED - 2018-10-26
    3rd Floor, Millbank Tower, Millbank, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    32,615 GBP2024-03-31
    Officer
    2018-02-06 ~ 2023-08-31
    IIF 50 - director → ME
  • 9
    28 Cross Cottages Cooks Hill, Boxted, Colchester, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-30 ~ 2016-10-10
    IIF 14 - director → ME
  • 10
    GLENDALE ECOHOMES LTD - 2019-01-04
    3rd Floor, Millbank Tower, Millbank, London, England
    Corporate (2 parents)
    Equity (Company account)
    -289,528 GBP2024-03-31
    Officer
    2019-01-01 ~ 2023-08-31
    IIF 45 - director → ME
  • 11
    3rd Floor, Millbank Tower, Millbank, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2018-05-12 ~ 2023-08-31
    IIF 47 - director → ME
  • 12
    3rd Floor, Millbank Tower, Millbank, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-10-24 ~ 2023-08-31
    IIF 49 - director → ME
    Person with significant control
    2016-10-24 ~ 2018-10-25
    IIF 62 - Ownership of shares – 75% or more OE
  • 13
    PROJECT ETOPIA GROUP LIMITED - 2025-02-05
    3rd Floor, Millbank Tower, Millbank, London, England
    Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    20,051,981 GBP2024-03-31
    Officer
    2016-05-20 ~ 2023-08-31
    IIF 21 - director → ME
    Person with significant control
    2017-05-15 ~ 2022-02-17
    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
  • 14
    Millbank Tower 21-24 Millbank, London, England
    Corporate (3 parents)
    Equity (Company account)
    68,077 GBP2024-03-31
    Officer
    2021-07-21 ~ 2023-08-31
    IIF 52 - director → ME
  • 15
    ETECHTRONICS LIMITED - 2016-10-10
    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
    2015-06-23 ~ 2023-08-31
    IIF 46 - director → ME
    Person with significant control
    2017-06-23 ~ 2019-06-24
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - 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
    3rd Floor, Millbank Tower, 21-24 Millbank, London, England
    Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -27,817,229 GBP2024-03-31
    Officer
    2015-01-01 ~ 2023-08-31
    IIF 44 - director → ME
    Person with significant control
    2017-01-10 ~ 2019-07-24
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    ECOMECH STRUCTURALLY INSULATED PANELS LIMITED - 2015-07-07
    4 Beaconsfield Road, St. Albans, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    2,928,619 GBP2022-06-30
    Officer
    2018-11-21 ~ 2022-08-16
    IIF 26 - director → ME
  • 18
    White Gates Cross Drove, Warboys, Huntingdon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    2015-12-02 ~ 2020-12-01
    IIF 10 - director → ME
    Person with significant control
    2016-12-01 ~ 2020-12-01
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    Castle Chambers C/o Dsg, 43 Castle Street, Liverpool, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2017-06-30 ~ 2024-06-29
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 20
    28 Cross Cottages Cooks Hill, Boxted, Colchester, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-30 ~ 2016-12-01
    IIF 15 - director → ME
  • 21
    Apartment 11-92 Gasholders Building, 1 Lewis Cubitt Square, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -156,889 GBP2024-06-30
    Officer
    2023-03-03 ~ 2023-07-06
    IIF 78 - director → ME
  • 22
    Evolution House Iceni Court, Delft Way, Norwich, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-25 ~ 2017-03-28
    IIF 13 - director → ME
© 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.