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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Delacroix, Daniel Raphael

    Related profiles found in government register
  • Delacroix, Daniel Raphael
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Ledbury Road, Notting Hill, London, W11 2AA, United Kingdom

      IIF 1
    • Unit 6, 39, Alconbury Road, London, E5 8RG, England

      IIF 2
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 3
  • Delacroix, Daniel Raphael
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124 Salusbury Road, Salusbury Road, London, NW6 6PB, England

      IIF 4
    • 43, Manor House, 26-30 Golders Green Crescent, London, NW11 8LE, England

      IIF 5
    • Flat 5, 124 Salusbury Road, London, NW6 6PB, United Kingdom

      IIF 6
  • Delacroix, Daniel Raphael
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Wardour Street, 56 Wardour Street, London, W1D 4JG, England

      IIF 7
    • Flat 14, 334 Harrow Road, London, W9 2HP

      IIF 8
  • Delacroix, Daniel Rafael
    British businessman born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Delacroix, Daniel Raphael
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Florist @ 77, Regents Park Road, London, NW1 8UY, England

      IIF 10
    • 33, Radcliffe Road, Stamford, Lincolnshire, PE9 1AU, England

      IIF 11 IIF 12
  • Delacroix, Daniel Raphael
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 503 Carole House, 80 Regents Park Road, London, NW1 8UE, England

      IIF 13
    • Flat 14, 330 Harrow Road, London, W9 2HP, England

      IIF 14
    • Unit 14,334, Harrow Road, London, W9 2HP, England

      IIF 15
    • Unit 8, 12 Smithfield Street, London, EC1A 9LA, England

      IIF 16
  • Delacroix, Daniel Raphael
    British restaurateur born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 503 Carroll House, Regents Park Road, London, NW1 8UE, England

      IIF 17
  • Delacroix, Daniel Raphael
    British salesman born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 136/138, St. Pauls Road, London, N1 2LP, England

      IIF 18
    • 33, Radcliffe Road, Stamford, PE9 1AU, England

      IIF 19
  • Delacroix, Daniel Raphael
    British trader born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 503 Carol House, 80 Regents Park Road, London, NW1 8UE, England

      IIF 20
  • Delacroix, Daniel Rafael
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat, 330 Harrow Road, London, W9 2HP, England

      IIF 21
  • Delacroix, Daniel Raphael, Mr.
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bricket Road, St. Albans, AL1 3JX, England

      IIF 22
  • Delacroix, Daniel
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19-23, Bethnal Green Road, London, E1 6LA, United Kingdom

      IIF 23
  • Delacroix, Daniel
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 56, Wardour Street, London, W1D 4JG, United Kingdom

      IIF 24
  • Mr Daniel Raphael Delacroix
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124 Salusbury Road, Salusbury Road, London, NW6 6PB, England

      IIF 25
    • 45, Ledbury Road, Notting Hill, London, W11 2AA, United Kingdom

      IIF 26
    • Flat 5, 124 Salusbury Road, London, NW6 6PB, United Kingdom

      IIF 27
    • Unit 6, 39, Alconbury Road, London, E5 8RG, England

      IIF 28
  • Mr Daniel Rafael Delacroix
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Delacroix, Daniel Raphael

    Registered addresses and corresponding companies
    • 45, Ledbury Road, Notting Hill, London, W11 2AA, United Kingdom

      IIF 30
  • Mr Daniel Raphael Delacroix
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Florist @ 77, Regents Park Road, London, NW1 8UY, England

      IIF 31
    • Flat 14, 330 Harrow Road, London, W9 2HP, England

      IIF 32
    • Unit 14,334, Harrow Road, London, W9 2HP, England

      IIF 33
    • Unit 8, 12 Smithfield Street, London, EC1A 9LA, England

      IIF 34
    • 8, Bricket Road, St. Albans, AL1 3JX, England

      IIF 35
  • Mr. Daniel Raphael Delacroix
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bricket Road, St. Albans, AL1 3JX, England

      IIF 36
  • Mr Daniel Rafael Delacroix
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat, 330 Harrow Road, London, W9 2HP, England

      IIF 37
child relation
Offspring entities and appointments 22
  • 1
    APPLICATION PROCESSING SUPPORT LIMITED
    14428703
    Flat 5 124 Salusbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    BETHNAL GREEN TRADING LTD
    12223990
    19-23 Bethnal Green Road, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    2022-02-01 ~ now
    IIF 23 - Director → ME
  • 3
    CHOICE STEAKS LTD
    09635943 09639729
    Choice Steaks Ltd, 30 Brook Lodge High Street, Ongar, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-01 ~ 2016-07-15
    IIF 17 - Director → ME
  • 4
    CORMACK ENTERPRISES LIMITED - now
    DELACROIX ENTERPRISES LIMITED
    - 2017-10-26 09875611
    Deben House, 1-5 Lawrence Hill, Bristol, England
    Active Corporate (5 parents)
    Officer
    2015-11-17 ~ 2016-09-20
    IIF 11 - Director → ME
    2016-11-03 ~ 2017-10-12
    IIF 12 - Director → ME
  • 5
    DOMUS TRADING INTERNATIONAL LTD.
    - now 10786731
    MODE AND MEDIA INTERNATIONAL LTD - 2018-05-14
    Unit 14,334 Harrow Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    DRM CORPORATE SERVICES LIMITED
    09929118
    33 Radcliffe Road, Stamford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-16 ~ dissolved
    IIF 13 - Director → ME
  • 7
    FASHION AND MEDIA LIMITED
    08855286
    21 The Mount The Mount, Aspley Guise, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-21 ~ 2016-01-15
    IIF 20 - Director → ME
  • 8
    FCA EV DISTRIBUTION (UK) LTD
    12973831
    Flat 14 330 Harrow Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 9
    FLOWERS AT 77 LIMITED
    11261723
    Flat 14 334 Harrow Road, London
    Dissolved Corporate (1 parent)
    Officer
    2018-03-19 ~ dissolved
    IIF 8 - Director → ME
  • 10
    GCFG LTD
    13046441
    Jarvis House, 12 Smithfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 11
    GLASS FULL FLOWERS LIMITED
    12084782
    4385, 12084782 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2019-07-04 ~ 2020-03-06
    IIF 10 - Director → ME
    Person with significant control
    2019-07-04 ~ 2020-03-06
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 12
    JEABAS SOLUTIONS LTD
    07707996
    Kingsley Maybrook Lawford House, 4 Albert Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    2016-11-30 ~ 2018-08-06
    IIF 18 - Director → ME
    2018-08-17 ~ 2018-10-31
    IIF 22 - Director → ME
    Person with significant control
    2016-11-30 ~ 2018-08-06
    IIF 35 - Has significant influence or control OE
    2018-08-17 ~ 2018-10-31
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    KITCHEN LABS LIMITED
    - now 14119723
    THE GOOD HOSPITALITY GROUP LTD
    - 2022-09-21 14119723
    MAJOR HOSPITALITY GROUP LTD
    - 2022-05-23 14119723
    45 Ledbury Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-05-20 ~ 2024-05-20
    IIF 1 - Director → ME
    2022-05-20 ~ 2024-05-20
    IIF 30 - Secretary → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 14
    LEDBURY ROAD TRADING LTD
    12224004
    27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2022-04-10 ~ now
    IIF 3 - Director → ME
  • 15
    MAGIC MACS LTD
    14282490
    124 124 Salusbury Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 16
    PL KNIGHTS LIMITED
    - now 09309181
    CALL PROTECTION UK LTD - 2016-09-07
    PL KNIGHTS LIMITED - 2016-09-02
    399 Katherine Road, London, England
    Dissolved Corporate (10 parents)
    Officer
    2017-01-03 ~ 2017-10-13
    IIF 5 - Director → ME
  • 17
    SOHO RESTAURANTS LTD
    12130255
    56 Wardour Street 56 Wardour Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-14 ~ dissolved
    IIF 7 - Director → ME
  • 18
    SWANSULA LIMITED
    14566915
    Unit 6, 39 Alconbury Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-01-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 19
    TRADING AT UNIT 8, 12 SMITHFIELD STREET LIMITED
    12124077
    Unit 8 12 Smithfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 20
    TRIFACTOR TRADING LTD
    12977048
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 21
    VA GLOBAL LTD
    - now 08035745
    VAPE ANGEL LTD - 2013-12-05
    30 Hadley Grove, Barnet, England
    Dissolved Corporate (4 parents)
    Officer
    2016-11-03 ~ 2016-11-18
    IIF 19 - Director → ME
  • 22
    WARDOUR STREET TRADING LTD
    12497623
    56 Wardour Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-03-01 ~ dissolved
    IIF 24 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.