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

Seiler, Daniel James, Mr.

    Related profiles found in government register
  • Seiler, Daniel James, Mr.
    Austrian company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 1
    • icon of address The Courtyard, Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 2
    • icon of address 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 3
  • Seiler, Daniel James, Mr.
    Austrian financier born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, North Street, Bishops Stortford, CM23 2LQ, United Kingdom

      IIF 4
  • Seiler, Daniel James, Mr.
    Austrian general manager born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courtyard, Windhill, The Old Monastery, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 5
  • Seiler, Daniel James, Mr.
    Austrian manager born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courtyard, Windhill, Old Monastery, Suite 5, Bishop's Stortford, CM23 2ND, United Kingdom

      IIF 6
  • Seiler, Daniel James, Mr.
    Austrian merchant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 7 IIF 8
    • icon of address Suite 5, Courtyard, The Old Monastery, Windhill, Bishop's Stortford, Hertfordshire, CM23 2ND

      IIF 9
    • icon of address The Courtyard, The Old Monastery, Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 10
    • icon of address The Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 11 IIF 12
    • icon of address 132, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 13
  • Seiler, Daniel James
    Austrian merchant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 17, 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex, CM24 1SJ, United Kingdom

      IIF 14 IIF 15
    • icon of address Suite 17, 3rd Fl. Endeavour House, Coopers End Road London Stansted Airport, Stansted, CM24 1SJ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Suite 17, 3rd Floor Endeavour House, Coopers End Road London Stansted Airport, Stansted, CM24 1SJ, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Seiler, Daniel
    Austrian company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Courtyard, The Old Monastry, Windhill, Bishop's Stortford, CM23 2ND, United Kingdom

      IIF 23
  • Seiler, Daniel James, Mr.
    Austrian company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, England

      IIF 24
    • icon of address Courtyard, Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 25
    • icon of address The Courtyard, Windhill, The Old Monastery, Bishop's Stortford, Hertfordshire, CM23 2ND, United Kingdom

      IIF 26
    • icon of address The Courtyard, Windhill The Old Monastery, Suite 5, Bishop's Stortford, Herts, CM23 2ND

      IIF 27
    • icon of address 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 28
  • Seiler, Daniel James, Mr.
    Austrian merchant born in June 1960

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address Suite 5, Courtyard, The Old Monastery, Windhill, Bishop's Stortford, Hertfordshire, CM23 2ND

      IIF 29
    • icon of address 16, North Street, Bishops Stortford, CM23 2LQ, United Kingdom

      IIF 30
    • icon of address 14 Castle Walk, Lower Street, London-stansted, Essex, CM24 8LY, England

      IIF 31
    • icon of address Suite 17, 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex, CM24 1SJ, United Kingdom

      IIF 32
    • icon of address Endeavour House, Coopers End Road, London Stansted Airport, Stansted, Essex, CM24 1SJ, United Kingdom

      IIF 33
    • icon of address Endeavour House, Suite 17, 3rd Floor, Coopers End Road, London Stansted Airport, Stansted, Essex, CM24 1SJ, United Kingdom

      IIF 34
    • icon of address Endeavour House, Suite 17 3rd Floor, Coopers End Road, Stansted, Essex, CM24 1SJ, England

      IIF 35
  • Mr Daniel Seiler
    Austrian born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Courtyard, The Old Monastry, Windhill, Bishop's Stortford, CM23 2ND, United Kingdom

      IIF 36
  • Seiler, Daniel John, Mr.
    Austrian merchant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, The Old Monastery, Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, England

      IIF 37
    • icon of address Advantage Business Center, 132-134 Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 38 IIF 39
  • Seiler, Daniel James
    Austrian merchant born in June 1960

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address The Courtyard, The Old Monastery, Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2ND, England

      IIF 40 IIF 41
    • icon of address Office 6 10, Great Russell Street, London, WC1B 3BQ

      IIF 42
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 38 - Director → ME
  • 2
    icon of address Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-29 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Carion Development (uk), Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 24 - Director → ME
  • 4
    MA INTERACTIVE ENTERTAINMENT LTD. - 2013-11-29
    icon of address Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 32 - Director → ME
  • 5
    HARALD LINHART LIMITED - 2018-10-25
    INGLIA LTD - 2017-11-10
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 28 - Director → ME
  • 6
    MES CONSULT LIMITED - 2014-01-02
    icon of address Suite 17, 3rd Floor, Endeavour House Coopers End Road, London Stansted Airport, Stansted, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address Endeavour House Suite 17 3rd Floor, Coopers End Road, Stansted, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address Carion Capital Partners, Courtyard Windhill, Old Monastery, Suite 5, Bishop's Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address Carion Capital Partners, Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 25 - Director → ME
  • 10
    PAN21.COM NEW COMPANY FORMATIONS LIMITED - 2015-09-17
    PAN21.COM UNTERNEHMENSBERATUNG LIMITED - 2014-07-04
    TRANS WORLD CARGO LIMITED - 2011-10-19
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-29 ~ dissolved
    IIF 21 - Director → ME
  • 11
    PAN21.COM CORPORATE CONSULTANCY (UK) LIMITED - 2019-03-12
    icon of address 16 North Street, Bishops Stortford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address Carion Capital Partners, The Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 11 - Director → ME
  • 13
    AOKIJI LTD. - 2016-12-07
    icon of address Carion Development (uk), The Courtyard, The Old Monastery Windhill, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 10 - Director → ME
  • 14
    UNIVERSAL EXPORTS IMPORTS LIMITED - 2011-10-19
    icon of address Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-29 ~ dissolved
    IIF 18 - Director → ME
  • 15
    REGENERATIVE ENERGY CONSULT LIMITED - 2014-01-02
    icon of address Endeavour House Suite 17, 3rd Floor, Coopers End Road, London Stansted Airport, Stansted, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 34 - Director → ME
  • 16
    M&C CUSTOMER SERVICES LTD - 2016-10-12
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 EUR2017-10-31
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address Carion Capital Partners, The Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Director → ME
  • 18
    PAN21.CO.UK CONSULTANCY LIMITED - 2013-02-22
    PAN21.COM UNTERNEHMENSBERATUNGS LIMITED - 2011-08-01
    icon of address Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-29 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address Carion Capital Partners (uk) Limited, The Courtyard, The Old Monastery Windhill, Suite 5, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 37 - Director → ME
  • 20
    icon of address Carion Capital Partners Limited, The Courtyard Windhill The Old Monastery, Suite 5, Bishops Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 13 - Director → ME
  • 21
    icon of address Carion Capital Partners, The Courtyard, Windhill, The Old Monastery, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 26 - Director → ME
  • 22
    NEWFLIRT.EU LIMITED - 2014-02-24
    icon of address Suite 17 3rd Floor Endeavour House, Coopers End Road, London-stansted-airport, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 15 - Director → ME
  • 23
    icon of address Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-07 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-05-04 ~ dissolved
    IIF 17 - Director → ME
  • 24
    icon of address Advantage Business Center, 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 39 - Director → ME
Ceased 16
  • 1
    ADPAXX ADVERTISING SOLUTIONS LTD - 2022-02-04
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,000,000 EUR2022-09-23
    Officer
    icon of calendar 2016-09-07 ~ 2020-05-19
    IIF 3 - Director → ME
  • 2
    icon of address The Courtyard, The Old Monastery Windhill, Suite 5, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-27 ~ 2013-04-23
    IIF 14 - Director → ME
  • 3
    PAN-CAPITAL.DE INVESTMENT AND HOLDING LIMITED - 2016-11-21
    T-LINE ENERGYDRINKS LIMITED - 2016-10-06
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2017-09-01
    IIF 5 - Director → ME
  • 4
    icon of address 23-31 South Street, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-09 ~ 2017-06-01
    IIF 2 - Director → ME
  • 5
    ASENA CAPITAL LIMITED - 2012-09-20
    I-PBX PHONE SYSTEMS (UK) LIMITED - 2012-06-19
    MAGNA GLOBAL ENERGY LIMITED - 2011-12-05
    icon of address Suite 17, Endeavour House Coopers End Road, London Stansted Airport, Stansted, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ 2013-06-17
    IIF 19 - Director → ME
  • 6
    icon of address Carion Development (uk), Courtyard Windhill, The Old Monastery, Suite 5, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-30 ~ 2017-02-01
    IIF 8 - Director → ME
  • 7
    icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,894 EUR2024-02-28
    Officer
    icon of calendar 2015-08-18 ~ 2018-06-11
    IIF 42 - Director → ME
  • 8
    icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,845 EUR2024-02-28
    Officer
    icon of calendar 2015-08-18 ~ 2016-11-07
    IIF 41 - Director → ME
  • 9
    icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,238 EUR2024-02-28
    Officer
    icon of calendar 2015-08-18 ~ 2016-11-07
    IIF 40 - Director → ME
  • 10
    DECAL WORLD LIMITED - 2016-10-31
    icon of address 16 North Street, Bishops Stortford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-29 ~ 2021-03-10
    IIF 4 - Director → ME
  • 11
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000,000 GBP2020-02-29
    Officer
    icon of calendar 2016-09-15 ~ 2016-11-10
    IIF 7 - Director → ME
  • 12
    icon of address Suite 5, Courtyard The Old Monastery, Windhill, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ 2016-10-20
    IIF 29 - Director → ME
  • 13
    PAN21.COM EUROPE LTD - 2024-04-29
    MOSER AUTOMOBILE LTD. - 2017-07-03
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2023-06-23
    Officer
    icon of calendar 2017-06-12 ~ 2018-12-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2018-12-06
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    CONSENS LTD - 2016-05-28
    icon of address 14 Castle Walk Lower Street, London-stansted, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-27 ~ 2017-10-19
    IIF 9 - Director → ME
  • 15
    1 ROOM RESIDENCY LTD. - 2016-06-09
    icon of address 102 South Street, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ 2016-06-24
    IIF 1 - Director → ME
  • 16
    BIESOLD TRANSPORT LTD - 2016-08-26
    icon of address 4385, 10159800: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2019-05-31
    Officer
    icon of calendar 2016-08-01 ~ 2016-08-25
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.