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

France, Daniel

    Related profiles found in government register
  • France, Daniel
    British building contractor born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hillside Crescent, Horwich, Bolton, BL6 7HD, England

      IIF 1
  • France, Daniel
    British contractor born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hillside Crescent, Horwich, Bolton, Lancashire, BL6 7HD

      IIF 2
  • France, Daniel
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Malthouse Lane, Ashover, Chesterfield, S45 0BU, England

      IIF 3
  • France, Craig Daniel
    British building contractor born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Blandford Rise, Lostock, Bolton, BL6 4JH, England

      IIF 4
    • icon of address 14 Blandford Rise, Lostock, Bolton, BL6 4JH, United Kingdom

      IIF 5
  • France, Craig Daniel
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Blandford Rise, Lostock, Bolton, BL6 4JH, England

      IIF 6
  • France, Craig Daniel
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, St. Georges Road, Bolton, BL1 2DD, England

      IIF 7 IIF 8
  • France, Craig Daniel
    British director and company secretary born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, St George’s Road, Bolton, BL1 2DD, United Kingdom

      IIF 9
  • France, Daniel Brogan
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Malthouse Lane, Ashover, Chesterfield, S45 0BU, England

      IIF 10
  • France, Daniel
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Coombe Florey Mews, Gonvena Hill, Wadebridge, Cornwall, PL27 6DQ, United Kingdom

      IIF 11
    • icon of address 1, Fernleigh Road, Wadebridge, PL27 7AX, England

      IIF 12 IIF 13 IIF 14
  • Mr Daniel France
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, St. Georges Road, Bolton, BL1 2DD, England

      IIF 15 IIF 16
  • France, Daniel Peter James
    British director and company secretary born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Marine Drive, Chesterfield, S41 0FG, England

      IIF 17
  • France, Daniel Peter James
    British manager born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Marine Drive, Chesterfield, S41 0FG, England

      IIF 18
    • icon of address 349-351, Hasland Road, Hasland, Chesterfield, S41 0AQ, England

      IIF 19
  • France, Daniel Peter James
    British retailer born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136-140, Old Shoreham Road, Brighton, BN3 7BD, United Kingdom

      IIF 20
  • Mr Daniel France
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136-140, Old Shoreham Road, Hove, BN3 7BD, England

      IIF 21
  • Mr Daniel France
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Malthouse Lane, Ashover, Chesterfield, S45 0BU, England

      IIF 22 IIF 23
  • Mr Craig Daniel France
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Blandford Rise, Lostock, Bolton, BL6 4JH, England

      IIF 24
    • icon of address 14 Blandford Rise, Lostock, Bolton, BL6 4JH, United Kingdom

      IIF 25
    • icon of address 80, St. Georges Road, Bolton, BL1 2DD, England

      IIF 26 IIF 27 IIF 28
    • icon of address 80, St George’s Road, Bolton, BL1 2DD, United Kingdom

      IIF 29
  • Mr Daniel Brogan France
    British born in August 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Malthouse Lane, Ashover, Chesterfield, S45 0BU, England

      IIF 30
  • Mr Daniel France
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Coombe Florey Mews, Gonvena Hill, Wadebridge, Cornwall, PL27 6DQ, United Kingdom

      IIF 31 IIF 32
    • icon of address 1, Fernleigh Road, Wadebridge, PL27 7AX, England

      IIF 33
  • Mr Daniel Peter James France
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136-140, Old Shoreham Road, Brighton, BN3 7BD, United Kingdom

      IIF 34
    • icon of address 20, Marine Drive, Chesterfield, S41 0FG, England

      IIF 35
    • icon of address 349-351, Hasland Road, Hasland, Chesterfield, S41 0AQ, England

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 80 St. Georges Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    277,972 GBP2024-02-28
    Officer
    icon of calendar 2011-10-20 ~ now
    IIF 7 - Director → ME
    icon of calendar 2004-02-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    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
  • 2
    PENWORTHAM PLANT & EQUIPMENT HIRE LIMITED - 2013-07-30
    icon of address 80 St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    477,983 GBP2024-06-30
    Officer
    icon of calendar 2014-03-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Coombe Florey Mews, Gonvena Hill, Wadebridge, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 106 Malthouse Lane, Ashover, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 80 St. Georges Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,489 GBP2024-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    icon of address 14 Blandford Rise, Lostock, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 80 St George’s Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 349-351 Hasland Road, Hasland, Chesterfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    icon of address 20 Marine Drive, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address 106 Malthouse Lane, Ashover, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,203 GBP2019-03-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 30 - Has significant influence or controlOE
  • 11
    icon of address 106 Malthouse Lane, Ashover, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    969 GBP2019-03-31
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address 106 Malthouse Lane, Ashover, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,741 GBP2019-03-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 14 Blandford Rise Lostock, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,526 GBP2023-09-30
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 136-140 Old Shoreham Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,100 GBP2024-10-31
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 21 - Has significant influence or controlOE
Ceased 6
  • 1
    PENWORTHAM PLANT & EQUIPMENT HIRE LIMITED - 2013-07-30
    icon of address 80 St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    477,983 GBP2024-06-30
    Officer
    icon of calendar 2014-03-01 ~ 2024-10-02
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-20
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 106 Malthouse Lane, Ashover, Chesterfield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-07-08 ~ 2020-10-10
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 20 Marine Drive, Chesterfield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-04-15
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 106 Malthouse Lane, Ashover, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    969 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-08-21 ~ 2017-10-24
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 106 Malthouse Lane, Ashover, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,741 GBP2019-03-31
    Officer
    icon of calendar 2017-02-23 ~ 2018-04-19
    IIF 14 - Director → ME
  • 6
    icon of address 136-140 Old Shoreham Road, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-17 ~ 2024-07-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ 2024-07-15
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.