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 Peter Somers

    Related profiles found in government register
  • Mr Daniel Peter Somers
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 129 St George's Road, London, SE1 6HY, England

      IIF 1
    • Foundation Building, Brownlow Hill, Liverpool, Merseyside, L69 7ZX, England

      IIF 2
    • 35, Kingsland Road, London, E2 8AA, England

      IIF 3
    • 63-66 Hatton Garden, St Georges Road, London, Greater London, EC1N 8LE, England

      IIF 4
    • 7 Bell Yard, 7 Bell Yard, London, WC2A 2JR, England

      IIF 5
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 6
    • Flat 2, 129 St. Georges Road, London, SE1 6HY, England

      IIF 7 IIF 8 IIF 9
    • Flat 2, St. Georges Road, London, SE1 6HY, England

      IIF 10
    • 105, High Street, Weston Favell, Northampton, NN3 3JX, England

      IIF 11
  • Daniel Peter Somers
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Foundation Building, Brownlow Hill, Liverpool, L69 7ZX, England

      IIF 12
  • Mr Daniel Peter Somers
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Kingsland Road, London, E2 8AA, England

      IIF 13
  • Dan Somers
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 35 Kingsland Road, London, London, E2 8AA, England

      IIF 14
  • Mr Daniel Peter Sommers
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, St. Georges Road, London, SE1 6HY, England

      IIF 15
  • Somers, Daniel Peter
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 60/62, Old London Road, Kingston Upon Thames, Surrey, KT2 6QZ, United Kingdom

      IIF 16
    • 506 Brodie Tower, University Of Liverpool, Brownlow Hill, Liverpool, Merseyside, L69 3GB, England

      IIF 17
    • Foundation Building, Brownlow Hill, Liverpool, Merseyside, L69 7ZX, England

      IIF 18
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • 63-66 Hatton Garden, St Georges Road, London, Greater London, EC1N 8LE, England

      IIF 20
    • Bvn Partners, Innovation Warehouse, 1st Floor, 1 E Poultry, London, EC1A 9PT, United Kingdom

      IIF 21
    • 105, High Street, Weston Favell, Northampton, NN3 3JX, England

      IIF 22
    • The Grange, 105, High Street, Weston Favell, Northampton, NN3 3JX, England

      IIF 23
    • Tremough Innovation Centre, Tremough Campus, Penryn, TR10 9TA, England

      IIF 24
  • Somers, Daniel Peter
    British consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire Business Centre, Works Road, Letchworth, Hertfordshire, SG6 1GJ

      IIF 25
  • Somers, Daniel Peter
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 129 St George's Road, London, SE1 6HY, United Kingdom

      IIF 26
    • Unit B Level 1, New England House, New England Street, Brighton, East Sussex, BN1 4GH, England

      IIF 27
    • St. Johns Innovation Park, Cowley Road, Cambridge, CB4 0WS, United Kingdom

      IIF 28
    • 129, St Georges Road, London, Greater London, SE1 6HY, United Kingdom

      IIF 29
    • 35, Kingsland Road, London, E2 8AA, England

      IIF 30
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 31
    • Flat 1, 129 St George's Road, London, London, SE1 6HY, United Kingdom

      IIF 32 IIF 33
    • Flat 2, 129 St. Georges Road, London, SE1 6HY, England

      IIF 34
    • Aw House, 6-8 Stuart Street, Luton, LU1 2SJ, England

      IIF 35
  • Somers, Daniel Peter
    British managing director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 129 Saint Georges Road, London, SE1 6HY

      IIF 36
    • Flat 2, 129 St. Georges Road, London, SE1 6HY, England

      IIF 37
  • Somers, Daniel Peter
    British none born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 129, St. Georges Road, London, SE1 6HY, England

      IIF 38
  • Daniel Somers
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Somers, Daniel Peter
    born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 40
    • The Grange, 105, High Street, Weston Favell, Northampton, NN3 3JX, England

      IIF 41
  • Somers, Dan
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 35 Kingsland Road, London, London, E2 8AA, England

      IIF 42
  • Somers, Daniel Peter
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 43
  • Somers, Dan

    Registered addresses and corresponding companies
    • Flat 1, 129 St George's Road, London, London, SE1 6HY, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 27
  • 1
    AB-POLYBLOK LTD
    09925600
    Aw House, 6-8 Stuart Street, Luton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    130,509 GBP2021-12-31
    Officer
    2016-03-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    2017-03-30 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 2
    ANGELEXCHANGE
    09833200
    St. Johns Innovation Park, Cowley Road, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 28 - Director → ME
  • 3
    ASSURE SOLUTIONS LIMITED
    12025576
    129 St. Georges Road, Flat 2, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2019-05-31 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-05-31 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    BCS DATA LIMITED
    07327926
    35 Kingsland Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,822 GBP2015-12-31
    Officer
    2010-07-27 ~ dissolved
    IIF 30 - Director → ME
    2010-07-27 ~ 2011-08-01
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    BOUNDARY CAPITAL LTD
    06976674
    105 High Street, Weston Favell, Northampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    165,200 GBP2024-09-30
    Officer
    2009-07-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Has significant influence or control OE
    IIF 11 - Right to appoint or remove directors OE
  • 6
    BOUNDARY CAPITAL PARTNERS LLP
    OC387581
    7 Bell Yard, London, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    -80,506 GBP2024-09-30
    Officer
    2013-09-02 ~ now
    IIF 41 - LLP Designated Member → ME
    2013-09-02 ~ 2013-09-02
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Right to appoint or remove members as a member of a firm OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    CLEAN HYDROGEN LIMITED
    13477448
    Tremough Innovation Centre, Tremough Campus, Penryn, England
    Active Corporate (5 parents)
    Equity (Company account)
    594,169 GBP2024-06-30
    Officer
    2022-07-22 ~ 2025-10-14
    IIF 24 - Director → ME
    Person with significant control
    2022-07-22 ~ 2023-04-03
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DESKTOP GENETICS LTD
    08170120
    Celixir House Stratford Business & Technology Park, Innovation Way, Stratford-upon-avon, England
    Active Corporate (13 parents)
    Equity (Company account)
    42.83 GBP2022-12-31
    Officer
    2013-08-23 ~ 2018-06-04
    IIF 21 - Director → ME
  • 9
    DEXTER AI LIMITED
    15243481
    105 High Street, Weston Favell, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61 GBP2024-10-31
    Officer
    2023-10-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-10-28 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    HOMESCAPE PROPERTIES LIMITED
    03761831
    Turnpike Field House London Road, Hartley Wintney, Hook, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,914 GBP2024-04-30
    Officer
    1999-04-28 ~ 2024-11-04
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-10
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    LAWYERFAIR LIMITED
    08526947
    60-62 Old London Road, Kingston Upon Thames, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    72,410 GBP2015-09-30
    Officer
    2013-05-13 ~ 2017-03-08
    IIF 34 - Director → ME
  • 12
    PLASMA2X LIMITED
    15247112
    Daresbury Laboratory Itac 5, Daresbury Laboratory, Keckwick Lane, Daresbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    -132,380 GBP2024-10-31
    Officer
    2023-10-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-10-30 ~ 2025-06-10
    IIF 2 - Has significant influence or control OE
  • 13
    PORTRAIT TECHNOLOGY LIMITED
    13209074
    105 High Street, Weston Favell, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,403 GBP2025-02-28
    Officer
    2021-02-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    PUREPOTIONS SKINCARE LTD.
    06207697
    2/3 Pavilion Buildings, Brighton
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -16,903 GBP2017-03-31
    Officer
    2014-04-04 ~ 2019-01-21
    IIF 27 - Director → ME
  • 15
    RIDING CLUB LONDON LIMITED
    06673161
    2 Queens House, Fennel Close, Maidstone, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -125,850 GBP2024-08-31
    Officer
    2010-08-01 ~ 2014-12-19
    IIF 16 - Director → ME
  • 16
    SECURECLOUDLINK LIMITED
    08302067 09780110
    Elizabeth House, 39 York Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-11-21 ~ dissolved
    IIF 26 - Director → ME
  • 17
    SENDANDTALK LIMITED
    07626970
    Flat 1 129 St. Georges Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-09 ~ dissolved
    IIF 33 - Director → ME
  • 18
    SENSEAI VISION LIMITED
    - now 14814901
    SENSEAI INNOVATIONS LIMITED
    - 2025-06-05 14814901
    506 Brodie Tower, University Of Liverpool, Brownlow Hill, Liverpool, Merseyside, England
    Active Corporate (8 parents)
    Equity (Company account)
    227,850 GBP2024-04-30
    Officer
    2024-04-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-04-22 ~ 2024-08-29
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    SKIRON CAPITAL LIMITED
    07788542
    Flat 1 129 St George's Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-27 ~ dissolved
    IIF 32 - Director → ME
  • 20
    SMARTER DATA MANAGEMENT LIMITED - now
    SMART CARBON CONTROL LIMITED - 2017-03-27
    DEDICATED ENGINES LIMITED
    - 2012-07-10 02602716 07720559
    ROYSTON CONTROL AND COMMUNICATIONS LIMITED - 2001-05-16
    Dimplex Millbrook House Grange Drive, Hedge End, Southampton, England
    Active Corporate (26 parents, 1 offspring)
    Equity (Company account)
    667,300 GBP2021-04-30
    Officer
    2010-07-21 ~ 2011-06-15
    IIF 25 - Director → ME
  • 21
    THIOTECH LIMITED
    13565436
    1st Floor, Block D, The Waterhouse Building 3 Brownlow Street, University Of Liverpool, Liverpool, England
    Active Corporate (11 parents)
    Equity (Company account)
    16,809 GBP2024-08-31
    Officer
    2023-01-01 ~ now
    IIF 43 - Director → ME
  • 22
    TORSION INFORMATION SECURITY LIMITED
    09949449
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (7 parents)
    Profit/Loss (Company account)
    -607,431 GBP2022-02-01 ~ 2022-12-31
    Officer
    2019-01-16 ~ 2022-10-25
    IIF 31 - Director → ME
  • 23
    TOXIBACT LTD
    09925584
    Aw House, 6-8 Stuart Street, Luton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    56,518 GBP2019-12-31
    Person with significant control
    2016-04-11 ~ 2016-04-11
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 24
    VC WORLD LIMITED
    03920909
    55 Baker Street, London
    Dissolved Corporate (17 parents)
    Officer
    2000-02-18 ~ 2011-03-31
    IIF 36 - Director → ME
  • 25
    VENTURE DIRECTOR LIMITED
    07569648
    129 St Georges Road, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    2011-03-18 ~ dissolved
    IIF 29 - Director → ME
  • 26
    VOYANT INNOVATIONS LIMITED
    15863248
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-07-29 ~ 2024-10-15
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 27
    WA REALISATIONS LIMITED
    - now 07724630
    WARWICK ANALYTICAL SOFTWARE LIMITED
    - 2020-12-30 07724630
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (14 parents)
    Profit/Loss (Company account)
    -336,208 GBP2019-01-01 ~ 2019-12-31
    Officer
    2011-08-01 ~ 2021-08-12
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-02
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.