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

Mailly, Daniel Jon William

    Related profiles found in government register
  • Mailly, Daniel Jon William
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-9, Headstone Road, Harrow, HA1 1PD, England

      IIF 1
    • 5-9 Headstone Road, Headstone Road, Harrow, HA1 1PD, England

      IIF 2
    • Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 3
    • Suite 4, City Point, Great Homer Street, Liverpool, Merseyside, L5 3LD, United Kingdom

      IIF 4 IIF 5
    • West Warren Lodge, Station Road, Thurstaston, CH61 0HL, United Kingdom

      IIF 6
    • West Warren Lodge, Station Road, Thurstaston, Cheshire, CH61 0HL

      IIF 7 IIF 8 IIF 9
    • West Warren Lodge, Station Road, Thurstaston, Wirral, CH61 0HL, United Kingdom

      IIF 12
    • West Warren Lodge, Station Road Thurstaston, Wirral, Merseyside, CH61 0HL, United Kingdom

      IIF 13
  • Mailly, Daniel
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Great Oak Farm, Mag Lane, Lymm, Cheshire, WA13 0TF, United Kingdom

      IIF 14
  • Mr Daniel Jon William Mailly
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-9, Headstone Road, Harrow, HA1 1PD, England

      IIF 15
    • West Warren Lodge, Station Road, Thurstaston, Wirral, CH61 0HL, Great Britain

      IIF 16
  • Mr Daniel Mailly
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63/66 Hatton Garden, 63/66 Hatton Garden, 23 Holborn, London, EC1N 8LE, England

      IIF 17
    • 1st Floor Lakeside, Alexandra Business Park, Prescot Road, St Helens, Merseyside, WA10 3TP

      IIF 18
  • Mailly, Daniel Jon William
    British

    Registered addresses and corresponding companies
    • West Warren Lodge, Station Road, Thurstaston, Cheshire, CH61 0HL

      IIF 19
  • Mailly, Daniel Jon William
    British director

    Registered addresses and corresponding companies
    • West Warren Lodge, Station Road, Thurstaston, Cheshire, CH61 0HL

      IIF 20 IIF 21
  • Mailly, Daniel
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • West Warren Lodge, Station Road, Thurstaston, Wirral, CH61 0HZ, Great Britain

      IIF 22
  • Mailly, Daniel Jon William

    Registered addresses and corresponding companies
    • Edward Pavilion, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    Alexandra Business Park, Prescot Road, St. Helens, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    5-9 Headstone Road, Harrow, England
    Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 1 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    1st Floor Lakeside Alexandra Business Park, Prescot Road, St Helens, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2016-10-27 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CP SUPPORT SERVICES UK LIMITED - 2011-06-07
    5-9 Headstone Road Headstone Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,058,583 GBP2023-12-30
    Officer
    2011-10-21 ~ now
    IIF 2 - director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    Suite 4 City Point, Great Homer Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-11-17 ~ dissolved
    IIF 12 - director → ME
  • 6
    Edward Pavilion Edward Pavilion, Albert Dock, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2008-04-23 ~ dissolved
    IIF 3 - director → ME
    2008-04-23 ~ dissolved
    IIF 23 - secretary → ME
  • 7
    1 Lanyork Road, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-11-20 ~ dissolved
    IIF 8 - director → ME
    2008-11-20 ~ dissolved
    IIF 20 - secretary → ME
  • 8
    46 Springhill Court, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2004-11-09 ~ dissolved
    IIF 7 - director → ME
  • 9
    Company number 05551483
    Non-active corporate
    Officer
    2005-09-01 ~ now
    IIF 11 - director → ME
    2005-09-01 ~ now
    IIF 19 - secretary → ME
  • 10
    Company number 06625964
    Non-active corporate
    Officer
    2008-06-20 ~ now
    IIF 9 - director → ME
Ceased 7
  • 1
    Alexandra Business Park, Prescot Road, St. Helens, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2017-02-21 ~ 2018-02-05
    IIF 22 - director → ME
  • 2
    1st Floor Lakeside Alexandra Business Park, Prescot Road, St Helens, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2016-10-27 ~ 2017-12-01
    IIF 14 - director → ME
  • 3
    CP SUPPORT SERVICES UK LIMITED - 2011-06-07
    5-9 Headstone Road Headstone Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,058,583 GBP2023-12-30
    Officer
    2011-06-06 ~ 2011-10-19
    IIF 5 - director → ME
  • 4
    GPE SOLAR LIMITED - 2015-12-11
    Alexandra Business Park, Prescot Road, St. Helens, Merseyside, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    46,818 GBP2017-10-31
    Officer
    2014-10-20 ~ 2017-05-18
    IIF 6 - director → ME
  • 5
    C/o 55 Hoghton Street, Southport, Merseyside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,696 GBP2022-10-31
    Officer
    2007-04-16 ~ 2009-01-01
    IIF 10 - director → ME
    2006-06-06 ~ 2009-01-01
    IIF 21 - secretary → ME
  • 6
    12 Helmet Row, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,283,867 GBP2021-12-31
    Officer
    2013-07-11 ~ 2014-01-07
    IIF 4 - director → ME
  • 7
    Company number 07229928
    Non-active corporate
    Officer
    2010-04-21 ~ 2010-05-01
    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.