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

Salem, Dan

    Related profiles found in government register
  • Salem, Dan
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Redston Rd, London, N8 7HG, United Kingdom

      IIF 1
  • Salem, Dan
    British manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 47 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ, England

      IIF 2
  • Salem, Daniel
    British air conditioning fit born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Claines Road, Halesowen, West Midlands, B63 2AP, United Kingdom

      IIF 3
  • Salem, Dan
    born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Redston Road, London, London, N8 7HG, United Kingdom

      IIF 4
  • Mr Dan Salem
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Redston Rd, London, N8 7HG, United Kingdom

      IIF 5
    • icon of address 99, Redston Road, London, London, N8 7HG, United Kingdom

      IIF 6
  • Salem, Daniel
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Redston Rd, Redston Road, London, N8 7HG, England

      IIF 7
  • Salem, Daniel
    British managing director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Western Reform Synagogue, Alyth Gardens, London, NW11 7EN, England

      IIF 8
  • Salem, Daniel
    British air conditioning fitter born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Gun Barrel Industrial Centre, Halesowen Road, Cradley Heath, West Midlands, B64 7JZ, England

      IIF 9
  • Salem, Daniel
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Surfeit Hill Road, Cradley Heath, B64 7EB, England

      IIF 10
  • Salem, Daniel
    British project manager born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Surfeit Hill Road, Cradley Heath, B64 7EB, England

      IIF 11
    • icon of address 30, Surfeit Hill Road, Cradley Heath, B64 7EB, United Kingdom

      IIF 12
  • Salem, Daniel
    British sales director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Claines Road, Halesowen, B63 2AP, England

      IIF 13
  • Daniel Salem
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Waterfall Lane, Rowley Regis, West Midlands, B65 0BL, England

      IIF 14
  • Mr Daniel Salem
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Redston Rd, Redston Road, London, N8 7HG, England

      IIF 15
  • Mr Daniel Salem
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Surfeit Hill Road, Cradley Heath, B64 7EB, England

      IIF 16 IIF 17
    • icon of address 30, Surfeit Hill Road, Cradley Heath, B64 7EB, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 99 Redston Rd Redston Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,557 GBP2023-12-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 30 Surfeit Hill Road, Cradley Heath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,073 GBP2024-03-31
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 10 Gun Barrel Industrial Centre, Cradley Heath, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,143 GBP2014-06-30
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Unit 10 Gun Barrel Industrial Centre, Halesowen Road, Cradley Heath, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,280 GBP2017-02-28
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 9 - Director → ME
  • 5
    PLAYAWAY (JK) LIMITED - 2014-05-15
    icon of address Unit 3 47 Knightsdale Road, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 16 Carlisle Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,865 GBP2024-03-31
    Officer
    icon of calendar 2012-03-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 30 Surfeit Hill Road, Cradley Heath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    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
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of address 30 Surfeit Hill Road, Cradley Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,797 GBP2024-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    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
  • 9
    icon of address 6 Claines Road, Halesowen, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,149 GBP2023-12-31
    Officer
    icon of calendar 2019-12-30 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address 99 Redston Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,791 GBP2025-03-31
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address Unit 10 Gun Barrel Industrial Centre, Halesowen Road, Cradley Heath, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,280 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-07
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address North Western Reform Synagogue, Alyth Gardens, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-10 ~ 2025-01-08
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.