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

Coleman, Daniel Raymond

    Related profiles found in government register
  • Coleman, Daniel Raymond
    British company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Station Lane, Hornchurch, Essex, RM12 6NJ

      IIF 1
  • Coleman, Daniel Raymond
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Station Lane, Hornchurch, Essex, RM12 6NJ, United Kingdom

      IIF 2
  • Coleman, Daniel Raymond
    British self employed born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Garrard Close, Bexleyheath, Kent, DA7 4LX

      IIF 3
  • Coleman, Daniel
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Station Lane, Hornchurch, Essex, RM12 6NJ, United Kingdom

      IIF 4
  • Coleman, Daniel Raymond
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Brian Road, Romford, Essex, RM6 5BX, United Kingdom

      IIF 5
    • icon of address 9b, The Broadway, Woodford Green, IG8 0HL, England

      IIF 6
  • Coleman, Daniel Raymond
    British wholesaler born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1386, London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 7
  • Mr Daniel Coleman
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Station Lane, Hornchurch, Essex, RM12 6NJ, United Kingdom

      IIF 8
  • Mr Daniel Raymond Coleman
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Brian Road, Romford, Essex, RM6 5BX, United Kingdom

      IIF 9
  • Daniel Raymond Coleman
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Station Lane, Hornchurch, Essex, RM12 6NJ

      IIF 10
  • Coleman, Daniel
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Crown Enterprise Centre, 16 High Street, Seal, Sevenoaks, Kent, TN15 0AJ, England

      IIF 11
  • Coleman, Daniel
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9b, The Broadway, Woodford Green, IG8 0HL, England

      IIF 12
  • Coleman, Daniel
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9b, The Broadway, Woodford Green, IG8 0HL, England

      IIF 13 IIF 14
  • Mr Daniel Colman
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 15
  • Mr Daniel Coleman
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 16
    • icon of address 1386, London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 17
    • icon of address Unit 1, Crown Enterprise Centre, 16 High Street, Seal, Sevenoaks, Kent, TN15 0AJ, England

      IIF 18
  • Mr Daniel Coleman
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9b, The Broadway, Woodford Green, IG8 0HL, England

      IIF 19
  • Mr Dan Coleman
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9b, The Broadway, Woodford Green, IG8 0HL, England

      IIF 20
  • Coleman, Daniel

    Registered addresses and corresponding companies
    • icon of address 10, Garrard Close, Bexleyheath, Kent, DA7 4LX

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 23a St. Margarets Road, Kent, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,293 GBP2024-08-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address 23a St Margaret's Rd, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 1386 London Road, Leigh On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 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
  • 4
    icon of address 9b The Broadway, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,661 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address 10 Garrard Close, Bexleyheath, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-08-29 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    icon of address 9b The Broadway, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,198 GBP2023-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 30 Station Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address Unit 23a St. Margarets Farm, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,393 GBP2024-06-30
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    WORLDWIDE PRODUCT DISTRIBUTION LIMITED - 2019-08-23
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200,464 GBP2023-12-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 8 Midhurst Hill, Bexleyheath, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,998 GBP2025-03-31
    Officer
    icon of calendar 2020-02-06 ~ 2021-11-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2021-11-10
    IIF 18 - Has significant influence or control OE
  • 2
    WHIPPED CREAM LIMITED - 2023-09-30
    icon of address 30 Station Lane, Hornchurch, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -284,990 GBP2025-05-31
    Officer
    icon of calendar 2015-01-28 ~ 2020-02-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-27
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE

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.