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 Halstead

    Related profiles found in government register
  • Mr Daniel Halstead
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Poultry, London, EC2R 8EJ, United Kingdom

      IIF 1
    • icon of address 12th Floor, 30 Crown Place, London, EC2A 4EB, United Kingdom

      IIF 2
    • icon of address 30 Crown Place, Earl Street, London, EC2A 4EB, England

      IIF 3
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, West Sussex, BN44 3TN, United Kingdom

      IIF 4
  • Mr Daniel Halstead
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longcroft House, 2 Victoria Avenue, London, EC2M 4NS, England

      IIF 5
  • Halstead, Daniel
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Wilna Road, London, SW18 3BA, United Kingdom

      IIF 6 IIF 7
  • Halstead, Daniel
    British managing director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Wilna Road, London, SW18 3BA, United Kingdom

      IIF 8
  • Hunt, Jody
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Dahlia Court, Floral Way, Andover, SP10 3QE

      IIF 9
    • icon of address 56a, Oakley Square, London, NW1 1NJ, United Kingdom

      IIF 10 IIF 11
  • Halstead, Daniel
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longcroft House, 2 Victoria Avenue, London, EC2M 4NS, England

      IIF 12
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, West Sussex, BN44 3TN, United Kingdom

      IIF 13 IIF 14
  • Halstead, Daniel
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Wormwood Street, London, EC2M 1RQ, United Kingdom

      IIF 15
  • Halstead, Daniel
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12th Floor, 30 Crown Place, London, EC2A 4EB, United Kingdom

      IIF 16 IIF 17
  • Halstead, Daniel
    British founder born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 18
  • Halstead, Daniel
    British

    Registered addresses and corresponding companies
    • icon of address 30 Crown Place, Earl Street, London, EC2A 4EB, England

      IIF 19
  • Halstead, Daniel
    British director

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Shoreham Road, Upper Beeding, West Sussex, BN44 3TN, United Kingdom

      IIF 20
  • Hunt, Jody
    British director born in August 1978

    Registered addresses and corresponding companies
    • icon of address Flat 4 St Lukes Court 136, Falcon Road, London, SW11 2LP

      IIF 21
  • Hunt, Jody
    British

    Registered addresses and corresponding companies
    • icon of address 9, Dahlia Court, Floral Way, Andover, Hampshire, SP10 3QE

      IIF 22
    • icon of address 12th Floor, 30 Crown Place, London, EC2A 4EB, United Kingdom

      IIF 23
    • icon of address 44, Wilna Road, London, SW18 3BA, United Kingdom

      IIF 24
  • Halstead, Daniel

    Registered addresses and corresponding companies
    • icon of address 12th Floor, 30 Crown Place, London, EC2A 4EB, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    KITE ADVANTAGE LIMITED - 2012-08-01
    icon of address Room 3 3rd Floor, 5 Wormwood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2008-10-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    icon of address 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Longcroft House, 2 Victoria Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address The Courtyard, Shoreham Road, Upper Beeding, West Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    136 GBP2024-12-31
    Officer
    icon of calendar 2008-05-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address Room 3 3rd Floor, 5 Wormwood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    518,656 GBP2020-03-31
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 18 - Director → ME
  • 7
    KITE RESOURCING LIMITED - 2008-01-22
    KITE CONSULTING GROUP LIMITED - 2018-06-04
    icon of address The Courtyard, Shoreham Road, Upper Beeding, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    270,794 GBP2024-12-31
    Officer
    icon of calendar 2004-08-16 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 12th Floor 30 Crown Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-25 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2008-10-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 9
    icon of address 12th Floor 30 Crown Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 12th Floor 30 Crown Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2008-10-01 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 6
  • 1
    KITE ADVANTAGE LIMITED - 2012-08-01
    icon of address Room 3 3rd Floor, 5 Wormwood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-11 ~ 2011-09-29
    IIF 11 - Director → ME
  • 2
    icon of address The Courtyard, Shoreham Road, Upper Beeding, West Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    136 GBP2024-12-31
    Officer
    icon of calendar 2008-05-23 ~ 2009-05-01
    IIF 9 - Director → ME
    icon of calendar 2008-05-23 ~ 2020-09-01
    IIF 20 - Secretary → ME
  • 3
    icon of address Room 3 3rd Floor, 5 Wormwood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2009-06-01
    IIF 22 - Secretary → ME
  • 4
    icon of address Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    518,656 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-03-07 ~ 2020-01-09
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    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
  • 5
    KITE RESOURCING LIMITED - 2008-01-22
    KITE CONSULTING GROUP LIMITED - 2018-06-04
    icon of address The Courtyard, Shoreham Road, Upper Beeding, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    270,794 GBP2024-12-31
    Officer
    icon of calendar 2005-04-16 ~ 2009-08-01
    IIF 21 - Director → ME
    icon of calendar 2011-06-24 ~ 2020-08-15
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address 12th Floor 30 Crown Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-25 ~ 2011-09-29
    IIF 10 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.