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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Danielle Ewing

    Related profiles found in government register
  • Danielle Ewing
    British born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 1 IIF 2
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LG

      IIF 3
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 4 IIF 5
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, England

      IIF 6
    • Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 7
    • 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 8 IIF 9
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 10
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 11
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 12
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 24, Rose Street, Newport, NP20 5FD, Wales

      IIF 16
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 17
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 18 IIF 19
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 26
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 27
    • Office 1, Pmj House, Highlands Road, Shirley, B90 4ND, United Kingdom

      IIF 28
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 29 IIF 30 IIF 31
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 35
  • Danielle Ewing
    British born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 36
  • Ewing, Danielle
    British born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 37 IIF 38
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 39
  • Ewing, Danielle
    British consultant born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 22, Bridge House, Severn Bridge, Bewdley, DY12 1AB

      IIF 40
    • Office 22, Bridge House, Severn Bridge, Bewdley, DY12 1AB, United Kingdom

      IIF 41
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LG

      IIF 42
    • Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 43 IIF 44
    • First Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 45
    • Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 46
    • Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB

      IIF 47 IIF 48
    • Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB, United Kingdom

      IIF 49 IIF 50
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 51
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 55
    • The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED, United Kingdom

      IIF 56
    • The Foundry Office, Rear Of Worcester Street, Kidderminster, DY10 1ED, England

      IIF 57
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 58
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 59 IIF 60 IIF 61
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 64
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 65 IIF 66
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 67
    • Office 1, Pmj House, Highlands Road, Shirley, B90 4ND, United Kingdom

      IIF 68 IIF 69
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 70
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 71
  • Ewing, Danielle
    British consultant born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 72
child relation
Offspring entities and appointments 36
  • 1
    AGMIEZIN LTD
    11564128
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-11 ~ 2018-10-17
    IIF 63 - Director → ME
    Person with significant control
    2018-09-11 ~ 2018-10-17
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    AGONPRESS LTD
    11564170
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-11 ~ 2018-10-17
    IIF 61 - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    AGRIVAR LTD
    11564330
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-11 ~ 2018-10-23
    IIF 59 - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    AIBOLOSZEPAR LTD
    11564354
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-11 ~ 2018-10-03
    IIF 71 - Director → ME
    Person with significant control
    2018-09-11 ~ 2018-10-03
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    AILZONIUS LTD
    11564191
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-11 ~ 2018-10-07
    IIF 70 - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    AINSELBOUND LTD
    11564188
    24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-09-11 ~ 2018-10-08
    IIF 68 - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    BALDIMIND LTD
    11626864
    24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-10-17 ~ 2018-10-30
    IIF 69 - Director → ME
    Person with significant control
    2018-10-17 ~ 2018-10-30
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    BALESKBAJ LTD
    11639949
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-24 ~ 2018-11-10
    IIF 53 - Director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    BALGAROW LTD
    11651045
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Officer
    2018-10-30 ~ 2018-11-12
    IIF 43 - Director → ME
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    BALGRAND LTD
    11665480
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-07 ~ 2018-11-12
    IIF 42 - Director → ME
    Person with significant control
    2018-11-07 ~ 2020-08-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    BALLARDIRIAN LTD
    11670749
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-09 ~ 2018-11-21
    IIF 44 - Director → ME
    Person with significant control
    2018-11-09 ~ 2020-12-31
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    BALROGREEVES LTD
    11678136
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-14 ~ 2018-12-01
    IIF 54 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 13
    CHARMYLIGHT LTD
    11690583
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-21 ~ 2018-11-28
    IIF 60 - Director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 14
    CHATARD LTD
    11697927
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-27 ~ 2018-12-05
    IIF 72 - Director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 15
    CHEDAIL LTD
    11710322
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-04 ~ 2018-12-10
    IIF 65 - Director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 16
    CHENZEC LTD
    11720733
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-10 ~ 2018-12-18
    IIF 41 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 17
    CHIBIPANDA LTD
    11731527
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-18 ~ 2019-01-01
    IIF 40 - Director → ME
    Person with significant control
    2018-12-18 ~ 2019-01-14
    IIF 26 - Ownership of shares – 75% or more OE
  • 18
    CHIEFDRAGON LTD
    11742504
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-27 ~ 2019-01-03
    IIF 64 - Director → ME
    Person with significant control
    2018-12-27 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 19
    DUSTYCORKY LTD
    11750767
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-04 ~ 2019-01-20
    IIF 66 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 20
    EARTHLEGACY LTD
    11761182
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-11 ~ 2019-01-27
    IIF 47 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 21
    EBONRIA LTD
    11780490
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-22 ~ 2019-01-30
    IIF 56 - Director → ME
    Person with significant control
    2019-01-22 ~ 2019-03-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 22
    ECHOSONA LTD
    11771418
    Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (2 parents)
    Officer
    2019-01-16 ~ 2019-01-21
    IIF 46 - Director → ME
    Person with significant control
    2019-01-16 ~ 2019-01-21
    IIF 7 - Ownership of shares – 75% or more OE
  • 23
    EDOROSHI LTD
    11786850
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-24 ~ 2019-01-29
    IIF 57 - Director → ME
    Person with significant control
    2019-01-24 ~ 2019-03-31
    IIF 8 - Ownership of shares – 75% or more OE
  • 24
    EGERBOW LTD
    11795276
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2019-01-29 ~ 2019-02-14
    IIF 51 - Director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 25
    RELICLEAF LTD
    11802766
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-01 ~ 2019-02-17
    IIF 48 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 26
    RENDARWIGAN LTD
    11808686
    Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-02-21
    IIF 52 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 27
    RENDYVE LTD
    11816300
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-08 ~ 2019-02-24
    IIF 50 - Director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 28
    REPLICADRACULA LTD
    11823161
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 49 - Director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 29
    REQIMRIL LTD
    11830225
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-15 ~ 2019-03-03
    IIF 37 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-03-03
    IIF 18 - Ownership of shares – 75% or more OE
  • 30
    RESPEDRUK LTD
    11838609
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ 2019-02-25
    IIF 55 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 12 - Ownership of shares – 75% or more OE
  • 31
    VULPARIA LTD
    11846580
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-26 ~ 2019-03-01
    IIF 39 - Director → ME
    Person with significant control
    2019-02-26 ~ 2019-03-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 32
    VULTHEIM LTD
    11854718
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-01 ~ 2019-03-17
    IIF 38 - Director → ME
    Person with significant control
    2019-03-01 ~ 2019-03-17
    IIF 19 - Ownership of shares – 75% or more OE
  • 33
    VULZALA LTD
    11880623
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-13 ~ 2019-03-21
    IIF 62 - Director → ME
    Person with significant control
    2019-03-13 ~ 2019-04-22
    IIF 23 - Ownership of shares – 75% or more OE
  • 34
    VYKIRUS LTD
    11888289
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 58 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-05-14
    IIF 17 - Ownership of shares – 75% or more OE
  • 35
    VYNARA LTD
    11902814
    4385, 11902814: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-10
    IIF 45 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 36
    VYPELA LTD
    11917901
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-01 ~ 2019-05-13
    IIF 67 - Director → ME
    Person with significant control
    2019-04-01 ~ 2019-07-01
    IIF 27 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.