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

Pilley, Daniel

    Related profiles found in government register
  • Pilley, Daniel
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cannon House, 70 High Street, Haverhill, Suffolk, CB9 8AR, United Kingdom

      IIF 1
  • Pilley, Daniel
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cannon House, High Street, Haverhill, CB9 8AR, England

      IIF 2
  • Pilley, Daniel Mark
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cannon House, 70 High Street, Haverhill, CB9 8AR, England

      IIF 3
  • Pilley, Daniel Mark
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9, High Street, Haverhill, CB9 8AA, England

      IIF 4
  • Pilley, James
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 20, Risbridge Drive, Kedington, Suffolk, CB9 7ZD, England

      IIF 5
  • Pilley, James Daniel
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Cannon House, 70 High Street, Haverhill, Suffolk, CB9 8AR, England

      IIF 6
    • Dencora Court 2, Meridian Way, Norwich, Norfolk, NR7 0TA

      IIF 7
  • Pilley, James Daniel
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Cannon House, High Street, Haverhill, CB9 8AR, England

      IIF 8
  • Pilley, James Daniel
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Cxg House, High Street, Haverhill, CB9 8AR, England

      IIF 9
  • Pilley, Daniel
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Risbridge Drive, Kedington, Suffolk, CB9 7ZE, United Kingdom

      IIF 10
  • Pilley, Daniel
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, High Street, Haverhill, CB9 8AA, United Kingdom

      IIF 11
  • Pilley, Daniel Mark
    British

    Registered addresses and corresponding companies
    • 5 Risbridge Drive, Kedington, Haverhill, Suffolk, CB9 7ZE

      IIF 12
  • Pilley, Daniel Mark
    British director

    Registered addresses and corresponding companies
    • 5 Risbridge Drive, Kedington, Haverhill, Suffolk, CB9 7ZE

      IIF 13
    • Cxg House, High Street, Haverhill, CB9 8AR, England

      IIF 14
  • Pilley, Daniel Mark
    British retailer

    Registered addresses and corresponding companies
    • Cxg House, High Street, Haverhill, CB9 8AR, England

      IIF 15
  • Mr Daniel Pilley
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cannon House, 70 High Street, Haverhill, Suffolk, CB9 8AR, United Kingdom

      IIF 16
    • Cannon House, High Street, Haverhill, CB9 8AR, England

      IIF 17
  • Pilley, Daniel Mark
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cannon House, 70 High Street, Haverhill, Suffolk, CB9 8AR, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Suffolk Hotel, 9 High Street, Haverhill, Suffolk, CB9 8AA, United Kingdom

      IIF 23
    • Dencora Court 2, Meridian Way, Norwich, Norfolk, NR7 0TA

      IIF 24
  • Pilley, Daniel Mark
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Risbridge Drive, Kedington, Haverhill, Suffolk, CB9 7ZE

      IIF 25
    • Cxg House, 70 High Street, Haverhill, Suffolk, CB9 8AR, United Kingdom

      IIF 26
    • 5 Coopers Court, Folly Island, Hertford, SG14 1UB, United Kingdom

      IIF 27
  • Pilley, Daniel Mark
    British property investment born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cannon House, 70 High Street, Haverhill, Suffolk, CB9 8AR, United Kingdom

      IIF 28
    • Cxg House, High Street, Haverhill, CB9 8AR, England

      IIF 29 IIF 30 IIF 31
    • Cxg House, High Street, Haverhill, Suffolk, CB9 8AR, England

      IIF 32
  • Pilley, Daniel Mark
    British property investor born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Risbridge Drive, Kedington, Haverhill, Suffolk, CB9 7ZE

      IIF 33 IIF 34
    • 5, Risbridge Drive, Kedington, Suffolk, CB9 7ZE, England

      IIF 35
  • Mr Daniel Mark Pilley
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9, High Street, Haverhill, CB9 8AA, England

      IIF 36
    • Balmforth Estate Agents, 12 High Street, Haverhill, Cambridgeshire, CB9 8AR, England

      IIF 37
  • Mr James Daniel Pilley
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Cannon House, High Street, Haverhill, CB9 8AR, England

      IIF 38
    • The Suffolk Hotel, The Suffolk Hotel, 9 High Street, Haverhill, Suffolk, CB9 8AA, England

      IIF 39
  • Pilley, Daniel Mark

    Registered addresses and corresponding companies
    • 5, Risbridge Drive, Kedington, Suffolk, CB9 7ZE, England

      IIF 40
  • Pilley, Daniel

    Registered addresses and corresponding companies
    • 5, Risbridge Drive, Kedington, Suffolk, CB9 7ZE, United Kingdom

      IIF 41
  • Mr Daniel Pilley
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Risbridge Drive, Kedington, CB9 7ZE, United Kingdom

      IIF 42
  • Mr Daniel Mark Pilley
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cannon House, 70 High Street, Haverhill, Suffolk, CB9 8AR, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Cxg House, 70 High Street, Haverhill, Suffolk, CB9 8AR, United Kingdom

      IIF 48
    • Cxg House, High Street, Haverhill, CB9 8AR, England

      IIF 49
    • Suffolk Hotel, 9 High Street, Haverhill, Suffolk, CB9 8AA, United Kingdom

      IIF 50 IIF 51
    • Dencora Court 2, Meridian Way, Norwich, Norfolk, NR7 0TA

      IIF 52
child relation
Offspring entities and appointments
Active 20
  • 1
    59 Abbeygate Street, Bury St Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    2009-07-06 ~ dissolved
    IIF 34 - Director → ME
  • 2
    5 Coopers Court, Folly Island, Hertford, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-02-15 ~ dissolved
    IIF 27 - Director → ME
  • 3
    59 Abbeygate Street, Bury St Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    2010-04-15 ~ dissolved
    IIF 35 - Director → ME
  • 4
    9 High Street, Haverhill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    618,626 GBP2023-03-31
    Officer
    2012-02-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-02-28 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    CBNINE GROUP LIMITED - 2024-04-10
    Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -170,403 GBP2024-12-31
    Officer
    2022-08-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Cannon House, 70 High Street, Haverhill, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -161,782 GBP2024-12-31
    Officer
    2025-12-10 ~ now
    IIF 6 - Director → ME
    2025-07-08 ~ now
    IIF 3 - Director → ME
  • 8
    Moore Green, 22 Friars Street, Sudbury, Suffol
    Dissolved Corporate (2 parents)
    Officer
    2009-08-06 ~ dissolved
    IIF 33 - Director → ME
    2009-08-06 ~ dissolved
    IIF 12 - Secretary → ME
  • 9
    Cxg House, High Street, Haverhill, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    41,575 GBP2016-03-31
    Officer
    2015-05-22 ~ dissolved
    IIF 31 - Director → ME
  • 10
    22 Friars Street, Sudbury, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2007-05-21 ~ dissolved
    IIF 25 - Director → ME
    2007-05-21 ~ dissolved
    IIF 13 - Secretary → ME
  • 11
    DANIEL PILLEY GROUP LTD - 2025-12-10
    Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-03-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 12
    NINE JARS LTD - 2022-05-26
    Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -153,229 GBP2023-03-31
    Officer
    2022-03-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 13
    9 High Street, Haverhill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-05 ~ dissolved
    IIF 11 - Director → ME
  • 14
    Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-04-20 ~ now
    IIF 22 - Director → ME
  • 15
    Dencora Court 2, Meridian Way, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    83,244 GBP2023-03-31
    Officer
    2016-07-08 ~ now
    IIF 24 - Director → ME
    2020-07-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,826 GBP2024-03-31
    Officer
    2009-05-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 17
    CXG FRANCHISING LIMITED - 2013-10-15
    Cxg House, High Street, Haverhill, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -115,480 GBP2018-03-31
    Officer
    2011-03-07 ~ dissolved
    IIF 32 - Director → ME
  • 18
    Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,005 GBP2024-12-31
    Person with significant control
    2021-03-04 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 19
    The Suffolk Hotel The Suffolk Hotel, 9 High Street, Haverhill, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,156 GBP2024-12-31
    Officer
    2024-05-14 ~ now
    IIF 10 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    CBNINE GROUP LTD - 2022-03-30
    YPM8 LTD - 2021-03-23
    WINSTON HAMLET LIMITED - 2020-07-23
    70 High Street, Haverhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,050 GBP2020-09-30
    Officer
    2014-08-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-12-18 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    59 Abbeygate Street, Bury St Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    2010-04-15 ~ 2010-09-24
    IIF 40 - Secretary → ME
  • 2
    Cannon House, High Street, Haverhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2025-01-31 ~ 2025-06-10
    IIF 8 - Director → ME
    2023-01-18 ~ 2025-02-01
    IIF 2 - Director → ME
    Person with significant control
    2025-01-31 ~ 2025-06-10
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    2023-01-18 ~ 2025-01-31
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CONNEXION GROUP LIMITED - 2007-08-13
    Office 117 The Epicentre, Enterprise Way, Haverhill, Suffolk, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    3,440 GBP2024-03-31
    Officer
    2019-06-17 ~ 2020-07-09
    IIF 9 - Director → ME
    2002-06-05 ~ 2021-02-28
    IIF 30 - Director → ME
    2002-06-05 ~ 2021-02-28
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-02-28
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Office 117 The Epicentre, Enterprise Way, Haverhill, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    112,897 GBP2024-03-31
    Officer
    2007-10-30 ~ 2021-02-28
    IIF 29 - Director → ME
    2007-10-30 ~ 2021-02-28
    IIF 14 - Secretary → ME
  • 5
    NINE JARS LTD - 2022-05-26
    Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -153,229 GBP2023-03-31
    Person with significant control
    2022-03-08 ~ 2022-04-22
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 6
    108 Regent House 13-15 George Street, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2016-02-29 ~ 2021-08-31
    IIF 26 - Director → ME
    Person with significant control
    2017-02-01 ~ 2021-08-31
    IIF 37 - Has significant influence or control over the trustees of a trust OE
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Has significant influence or control OE
  • 7
    Dencora Court 2, Meridian Way, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    83,244 GBP2023-03-31
    Person with significant control
    2016-07-08 ~ 2016-07-09
    IIF 48 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,005 GBP2024-12-31
    Officer
    2021-03-04 ~ 2025-03-31
    IIF 28 - Director → ME
  • 9
    The Suffolk Hotel The Suffolk Hotel, 9 High Street, Haverhill, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,156 GBP2024-12-31
    Officer
    2024-05-14 ~ 2024-05-19
    IIF 41 - Secretary → ME
    Person with significant control
    2025-06-03 ~ 2025-08-01
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE

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.