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

Mr Daniel Davies

    Related profiles found in government register
  • Mr Daniel Davies
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Harborough Road, Northampton, NN2 7AZ, England

      IIF 1
    • icon of address 12, Walpole Drive, Rushwick, Worcester, Worcestershire, WR2 5SQ, England

      IIF 2
  • Mr Daniel Richard Davies
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Hill Top Road, Thornton, Bradford, BD13 3QX, England

      IIF 3
  • Mr Daniel Richard Davis
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Chestnut Street, Ashington, NE63 0BW, England

      IIF 4
    • icon of address 11 Durlston Grove, Wyke, Bradford, BD12 9HE, England

      IIF 5
    • icon of address 29, Churn Drive, Bradford, BD6 3LN, England

      IIF 6
  • Davies, Daniel
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 7
  • Davies, Daniel
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 8
    • icon of address 30, Harborough Road, Northampton, NN2 7AZ, England

      IIF 9
    • icon of address Martindale, Sinton Green, Worcester, WR2 6NW, United Kingdom

      IIF 10
  • Davies, Daniel
    British project manager born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 11
  • Davis, Daniel Richard
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Chestnut Street, Ashington, NE63 0BW, England

      IIF 12
    • icon of address 11 Durlston Grove, Wyke, Bradford, BD12 9HE, England

      IIF 13
    • icon of address 29, Churn Drive, Bradford, BD6 3LN, England

      IIF 14
  • Mr Daniel Davies
    British born in March 1987

    Resident in United Kingdom

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

      IIF 15
  • Mr Daniel Richard Davis
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Hill Top Road, Bradford, BD13 3QX, United Kingdom

      IIF 16 IIF 17
    • icon of address 54, Holybrook Gardens, Bradford, BD10 0DD, United Kingdom

      IIF 18
  • Davies, Daniel
    British project manager born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Washington Street, Kingsthorpe, Northampton, Northamptonshire, NN2 6NL, United Kingdom

      IIF 19
    • icon of address 1, Washington Street, Northampton, NN2 6NN, United Kingdom

      IIF 20
  • Daniel Richard Davies
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Walpole Drive, Worcester, Worcestershire, WR2 5SQ, United Kingdom

      IIF 21
  • Davis, Daniel Richard
    British demolition/metal worker born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Hill Top Road, Thornton, Bradford, West Yorkshire, BD13 3QX, England

      IIF 22
  • Davis, Daniel Richard
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Hill Top Road, Thornton, Bradford, BD13 3QX, England

      IIF 23
    • icon of address 38, Hill Top Road, Thornton, Bradford, BD13 3QX, United Kingdom

      IIF 24
    • icon of address 38, Hill Top Road, Thornton, Bradford, West Yorkshire, BD13 3QX, United Kingdom

      IIF 25
    • icon of address Dd Davis Ltd, Unit 9, Grove Mills , Wade House Road, Shelf , Halifax, West Yorkshire, HX3 7PE, United Kingdom

      IIF 26
  • Davies, Daniel
    British manager born in March 1987

    Resident in United Kingdom

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

      IIF 27
  • Davies, Daniel Richard
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Walpole Drive, Worcester, Worcestershire, WR2 5SQ, United Kingdom

      IIF 28
  • Davies, Daniel Richard
    British engineer born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kennedy Street, Hampton Vale, Peterborough, PE7 8JY, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1 Washington Street, Kingsthorpe, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 35 Marine Street, Llanelli, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -19,262 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ 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
  • 3
    icon of address 38 Hill Top Road, Thornton, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 38 Hill Top Road, Thornton, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 29 Churn Drive, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43 GBP2018-01-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 49 Chestnut Street, Ashington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Dd Davis Ltd Unit 9, Grove Mills , Wade House Road, Shelf , Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,259 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 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
  • 8
    icon of address 38 Hill Top Road, Thornton, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    DD MECHANICAL SERVICES LTD - 2016-06-08
    icon of address 38 Hill Top Road, Thornton, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    DREAMTEAM CONSTRUCTION SERVICES LTD - 2015-10-01
    BUSTA DUSTA LTD - 2015-08-18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address 12 Walpole Drive, Worcester, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,500 GBP2024-01-31
    Officer
    icon of calendar 2022-01-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-01-03 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 5 Westgate, Hevingham, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address 12 Walpole Drive, Rushwick, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,576 GBP2020-05-31
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 1 Washington Street, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address 30 Harborough Road, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 29 Churn Drive, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43 GBP2018-01-31
    Officer
    icon of calendar 2017-01-23 ~ 2017-02-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2017-02-28
    IIF 5 - Has significant influence or control OE
  • 2
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -43,936 GBP2015-07-31
    Officer
    icon of calendar 2014-07-15 ~ 2016-01-10
    IIF 8 - Director → ME
  • 3
    DREAMTEAM CONSTRUCTION SERVICES LTD - 2015-10-01
    BUSTA DUSTA LTD - 2015-08-18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ 2015-09-01
    IIF 11 - 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.