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 Joseph Michael Daniels

    Related profiles found in government register
  • Mr Joseph Michael Daniels
    English born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2-6, 24 Morden Road, London, SE3 0AA, England

      IIF 1
  • Mr Joseph Michael Daniels
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • White Gates, Cross Drove, Warboys, Huntingdon, PE28 2UQ, England

      IIF 2 IIF 3 IIF 4
    • 14, Rectory Gardens, Leicester, LE2 2FU, England

      IIF 5
    • Apartment 11-92, Gasholders Building, 1 Lewis Cubitt Square, London, N1C 4BX, United Kingdom

      IIF 6
    • Unit 10, 29 Whitepost Lane, London, E9 5EN, United Kingdom

      IIF 7
    • Unit 3, 29 Whitepost Lane, London, E9 5EN, United Kingdom

      IIF 8
    • 22, Cullis Drive, Telford, West Midlands, TF4 3FN

      IIF 9
  • Mr Joseph Michael Mark Daniels
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • White Gates, Cross Drove, Warboys, Huntingdon, PE28 2UQ, England

      IIF 10
  • Mr Joseph Daniels
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, 1010 Cambourne Business Park, Cambourne, Cambridge, Cambridgeshire, CB23 6DP, England

      IIF 11
    • Regus House, Cambourne Business Park, Cambourne, Cambridge, Cambridgeshire, CB23 6DP, England

      IIF 12 IIF 13
    • 28, Cooks Hill, Boxted, Colchester, CO4 5SR, England

      IIF 14 IIF 15 IIF 16
    • 28 Cross Cottages, Cooks Hill, Boxted, Colchester, CO4 5SR, England

      IIF 19
    • 28 Cross Cottages, Cooks Hill, Boxted, Colchester, CO4 5SR, United Kingdom

      IIF 20
    • Castle Chambers, C/o Dsg, 43 Castle Street, Liverpool, Merseyside, L2 9TL, England

      IIF 21 IIF 22 IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • 3rd Floor, Millbank Tower, Millbank, London, SW1P 4QP, England

      IIF 25
  • Mr Jospeh Daniels
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cooks Hill, Boxted, Colchester, CO4 5SR, England

      IIF 26
  • Mr Joe Daniels
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, 1010 Cambourne Business Park, Cambourne, Cambridge, Cambridgeshire, CB23 6DP, United Kingdom

      IIF 27
    • Regus House, Cambourne Business Park, Cambourne, Cambridge, Cambridgeshire, CB23 6DP, England

      IIF 28
    • 28, Cooks Hill, Boxted, Colchester, CO4 5SR, England

      IIF 29
    • White Gates, Cross Drove, Warboys, Huntingdon, PE28 2UQ, England

      IIF 30
  • Daniels, Joseph Michael
    English born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2-6, 24 Morden Road, London, SE3 0AA, England

      IIF 31
  • Joseph Michael Daniels
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Farm Cottage, Berechurch Hall Road, Colchester, CO2 0DB, United Kingdom

      IIF 32
  • Daniels, Joseph Michael
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • White Gates, Cross Drove, Warboys, Huntingdon, PE28 2UQ, England

      IIF 33 IIF 34 IIF 35
    • 14, Rectory Gardens, Leicester, LE2 2FU, England

      IIF 36 IIF 37
    • Castle Chambers, C/o Dsg, 43 Castle Street, Liverpool, Merseyside, L2 9TL, England

      IIF 38 IIF 39 IIF 40
    • Dsg Castle Chambers, 43 Castle Street, Castle Street, Liverpool, L2 9TL, England

      IIF 41 IIF 42
    • Dsg, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 43
    • Dsg, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 44 IIF 45
    • Apartment 11-92, Gasholders Building, 1 Lewis Cubitt Square, London, N1C 4BX, United Kingdom

      IIF 46
    • 22, Cullis Drive, Telford, West Midlands, TF4 3FN

      IIF 47
  • Daniels, Joseph Michael
    British ceo born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Millbank Tower, Millbank, London, SW1P 4QP, England

      IIF 48
  • Daniels, Joseph Michael
    British chairman born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Dsg Castle Chambers, 43 Castle Street, Castle Street, Liverpool, L2 9TL, England

      IIF 49
  • Daniels, Joseph Michael
    British co founder born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Dsg Castle Chambers, 43 Castle Street, Castle Street, Liverpool, L2 9TL, England

      IIF 50
  • Daniels, Joseph Michael
    British company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP, England

      IIF 51
    • Unit 3, 29 Whitepost Lane, London, E9 5EN, United Kingdom

      IIF 52
  • Daniels, Joseph Michael
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cross Cottages, Cooks Hill, Boxted, Essex, CO4 5SR, United Kingdom

      IIF 53
    • 28, Cooks Hill, Boxted, Colchester, CO4 5SR, England

      IIF 54 IIF 55
    • 28 Cross Cottages, Cooks Hill, Boxted, Colchester, CO4 5SR, England

      IIF 56 IIF 57
    • White Gates, Cross Drove, Warboys, Huntingdon, PE28 2UQ, England

      IIF 58 IIF 59 IIF 60
    • 3rd Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 61
    • 3rd Floor, Millbank Tower, Millbank, London, SW1P 4QP, England

      IIF 62 IIF 63 IIF 64
    • Millbank Tower 21-24, Millbank, London, SW1P 4QP, England

      IIF 69
  • Daniels, Joseph Michael
    British founder born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, 29 Whitepost Lane, London, E9 5EN, United Kingdom

      IIF 70
  • Daniels, Joseph Michael
    British group ceo & founder born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cross Cottages, Boxted, Colchester, CO4 5SR, England

      IIF 71
  • Daniels, Joseph Michael
    British investor born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1910, 22 International Way, London, E20 1LD, England

      IIF 72
  • Daniels, Joseph
    English business owner born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 52, St. Fabians Drive, Chelmsford, CM1 2PR, England

      IIF 73
  • Daniels, Joseph
    English chief executive officer born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 204, 2 Cromar Way, Chelmsford, CM12QE, England

      IIF 74
  • Daniels, Joseph
    English director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Weston Business Centre, Hawkins Road, Colchester, CO2 8JX, England

      IIF 75
  • Daniels, Joe
    British ceo & founder born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 52, St. Fabians Drive, Chelmsford, CM1 2PR, England

      IIF 76
    • White Gates, Cross Drove, Warboys, Huntingdon, PE28 2UQ, England

      IIF 77
  • Daniels, Joe
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, Cambourne Business Park, Cambourne, Cambridge, Cambridgeshire, CB23 6DP, England

      IIF 78
    • 28 Cross Cottages, Cooks Hill, Boxted, Colchester, CO4 5SR, England

      IIF 79
  • Daniels, Joseph
    British chief executive officer born in April 1992

    Resident in England

    Registered addresses and corresponding companies
  • Daniels, Joseph
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, C/o Project Etopia Uk Ltd, 1010 Cambourne Business Park, Cambridge, CB23 6DP, England

      IIF 82
    • 28, Cooks Hill, Boxted, Colchester, CO4 5SR, England

      IIF 83 IIF 84
    • 28 Cross Cottages, Cooks Hill, Boxted, Colchester, CO4 5SR, England

      IIF 85
    • 28 Cross Cottages, Cooks Hill, Boxted, Colchester, CO4 5SR, United Kingdom

      IIF 86 IIF 87
    • Unit 7, Pappus House, Tollgate West, Stanway, Colchester, CO3 8AQ, England

      IIF 88 IIF 89 IIF 90
    • Evolution House, Iceni Court, Delft Way, Norwich, Norfolk, NR6 6BB, England

      IIF 91
  • Daniels, Joseph Michael
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Gates, Cross Drove, Warboys, Huntingdon, PE28 2UQ, United Kingdom

      IIF 92
  • Daniels, Joe
    British ceo & founder born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, New London Road, Chelmsford, CM2 0RG, England

      IIF 93
child relation
Offspring entities and appointments 61
  • 1
    AUXILIARY GLOBAL LIMITED
    08592172
    122 New London Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 93 - Director → ME
  • 2
    AUXILIARY MEDIA LIMITED
    08847862 11498002, 11498002
    122 New London Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 76 - Director → ME
  • 3
    AUXILIARY MEDIA LTD
    - now 11498002 08847862
    AUXILAIRY MEDIA LTD
    - 2018-11-02 11498002 08847862
    Regus House C/o Project Etopia Uk Ltd, 1010 Cambourne Business Park, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-02 ~ dissolved
    IIF 82 - Director → ME
  • 4
    AUXILIARY MUSIC LIMITED
    09196729
    42 High Street, Dunmow, Essex
    Dissolved Corporate (4 parents)
    Officer
    2014-08-30 ~ 2016-01-01
    IIF 80 - Director → ME
  • 5
    AUXILIARY PRODUCTIONS LIMITED
    08156197
    122 New London Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-07-25 ~ dissolved
    IIF 73 - Director → ME
  • 6
    AUXILIARY RECORDS LIMITED
    09196721
    42 High Street, Dunmow, Essex
    Dissolved Corporate (4 parents)
    Officer
    2014-08-30 ~ 2016-01-01
    IIF 81 - Director → ME
  • 7
    AVANTECH SYSTEMS LIMITED
    - now 09237897 09304885
    AUXTECH LIMITED
    - 2016-02-12 09237897
    3rd Floor, Millbank Tower, Millbank, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    11 GBP2025-03-31
    Officer
    2014-09-26 ~ 2016-07-01
    IIF 75 - Director → ME
    Person with significant control
    2017-01-10 ~ 2019-02-13
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    BCMMA LTD
    10158821
    20-22 Wenlock Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -13,128 GBP2024-05-31
    Officer
    2019-01-23 ~ 2019-01-23
    IIF 53 - Director → ME
    2019-01-23 ~ 2023-10-13
    IIF 72 - Director → ME
    Person with significant control
    2019-01-23 ~ 2023-10-13
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM
    - now 03728262
    THE BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT NORTH SEA REGION - 2002-12-09
    The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham, West Midlands
    Active Corporate (47 parents)
    Equity (Company account)
    23,455 GBP2024-03-31
    Officer
    2021-01-01 ~ 2024-08-22
    IIF 71 - Director → ME
  • 10
    COMMERCIAL ETOPIA LIMITED
    09931755
    28 Cooks Hill, Boxted, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-30 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 11
    D-FLOW SYSTEMS LIMITED
    09653117
    Regus House Cambourne Business Park, Cambourne, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-23 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    E-AIRWAY LIMITED
    - now 11190544
    E-AIRWAYS LIMITED
    - 2018-02-19 11190544
    3rd Floor, Millbank Tower, Millbank, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    20 GBP2025-03-31
    Officer
    2018-02-06 ~ 2023-08-31
    IIF 65 - Director → ME
  • 13
    E-SMART HOME SYSTEMS LIMITED
    11358279
    3rd Floor, Millbank Tower, Millbank, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2018-05-12 ~ 2023-08-31
    IIF 68 - Director → ME
  • 14
    E-TRIBUS GROUP LIMITED
    - now 11190733
    E-TRIBUS LIMITED
    - 2018-10-26 11190733
    3rd Floor, Millbank Tower, Millbank, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    32,615 GBP2024-03-31
    Officer
    2018-02-06 ~ 2023-08-31
    IIF 67 - Director → ME
  • 15
    EDGE SYSTEMS GROUP LIMITED
    09838648
    28 Cross Cottages Cooks Hill, Boxted, Colchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2017-12-31
    Officer
    2015-10-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 16
    EDGE SYSTEMS NIGERIA LIMITED
    09895007
    28 Cross Cottages Cooks Hill, Boxted, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-30 ~ 2016-10-10
    IIF 89 - Director → ME
  • 17
    ELIXR LABS LIMITED
    15092030 14534850
    Dsg Castle Chambers, 43 Castle Street, Castle Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2023-08-23 ~ now
    IIF 41 - Director → ME
  • 18
    ELIXR.EARTH EXECUTIVES LIMITED
    - now 14534850
    FYA ENTERPRISES LIMITED
    - 2024-05-24 14534850
    ELIXR LABS LIMITED - 2023-08-21 15092030
    ELIXR.EARTH VENTURES LIMITED - 2023-07-26
    VALENTINO EMPIRES LIMITED - 2023-06-12
    Dsg Castle Chambers, 43 Castle Street, Castle Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-05-19 ~ now
    IIF 49 - Director → ME
  • 19
    ELIXR.EARTH LIMITED
    - now 14576798
    ELIXR.EARTH NON-PROFIT LIMITED
    - 2023-07-04 14576798
    ELIXR.EARTH LIMITED
    - 2023-06-12 14576798
    ELIXR.LONDON LTD
    - 2023-04-17 14576798
    Dsg Castle Chambers, 43 Castle Street, Castle Street, Liverpool, England
    Active Corporate (10 parents, 9 offsprings)
    Equity (Company account)
    -14,390 GBP2024-01-31
    Officer
    2023-01-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-01-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    ERP O LIMITED
    15167463
    22 Cullis Drive, Telford, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1.20 GBP2024-09-30
    Officer
    2023-09-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    ETOPIA CORBY LIMITED
    - now 10193886
    GLENDALE ECOHOMES LTD
    - 2019-01-04 10193886
    3rd Floor, Millbank Tower, Millbank, London, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    2019-01-01 ~ 2023-08-31
    IIF 62 - Director → ME
  • 22
    ETOPIA DEVELOPMENTS LIMITED
    11357940
    3rd Floor, Millbank Tower, Millbank, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    2018-05-12 ~ 2023-08-31
    IIF 64 - Director → ME
  • 23
    ETOPIA EDUCATION LIMITED
    10442302
    3rd Floor, Millbank Tower, Millbank, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-24 ~ 2023-08-31
    IIF 66 - Director → ME
    Person with significant control
    2016-10-24 ~ 2018-10-25
    IIF 11 - Ownership of shares – 75% or more OE
  • 24
    ETOPIA GROUP LIMITED - now
    PROJECT ETOPIA GROUP LIMITED
    - 2025-02-05 10190670
    3rd Floor, Millbank Tower, Millbank, London, England
    Active Corporate (10 parents, 11 offsprings)
    Equity (Company account)
    20,051,981 GBP2024-03-31
    Officer
    2016-05-20 ~ 2023-08-31
    IIF 48 - Director → ME
    Person with significant control
    2017-05-15 ~ 2022-02-17
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    ETOPIA INTERNATIONAL LIMITED
    13523001
    Millbank Tower 21-24 Millbank, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    68,077 GBP2024-03-31
    Officer
    2021-07-21 ~ 2023-08-31
    IIF 69 - Director → ME
  • 26
    ETOPIA LTD
    09334468
    28 Cross Cottages Cooks Hill, Boxted, Colchester, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2014-12-01 ~ dissolved
    IIF 91 - Director → ME
  • 27
    ETOPIA MINERALS LIMITED
    10989465
    28 Cross Cottages Cooks Hill, Boxted, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 28
    ETOPIA NAMIBIA LTD
    11095909
    28 Cross Cottages Cooks Hill, Boxted, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ dissolved
    IIF 87 - Director → ME
  • 29
    ETOPIA TECHNOLOGY LIMITED
    - now 09653304
    ETECHTRONICS LIMITED
    - 2016-10-10 09653304
    3rd Floor, Millbank Tower, Millbank, London, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2024-03-31
    Officer
    2015-06-23 ~ 2023-08-31
    IIF 63 - Director → ME
    Person with significant control
    2017-06-23 ~ 2019-06-24
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 30
    ETOPIA UK LIMITED - now
    PROJECT ETOPIA UK LIMITED
    - 2025-02-06 09304885
    AUXTECH SYSTEMS LIMITED
    - 2017-05-26 09304885
    AVANTECH SYSTEMS LIMITED
    - 2016-02-11 09304885 09237897
    3rd Floor, Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (13 parents, 7 offsprings)
    Equity (Company account)
    -27,817,229 GBP2024-03-31
    Officer
    2015-01-01 ~ 2023-08-31
    IIF 61 - Director → ME
    Person with significant control
    2017-01-10 ~ 2019-07-24
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    ETOPIAN ENERGY LIMITED
    09931791
    28 Cooks Hill, Boxted, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-30 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 32
    ETOPIAN HOMES LIMITED
    09931776
    28 Cooks Hill, Boxted, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-30 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 33
    GREEN REAL ESTATE AFRICA (GREA) LIMITED
    14247636
    Park Farm Cottage Berechurch Hall Road, Blackheath, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,900 GBP2024-07-31
    Person with significant control
    2022-07-21 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    IGNISIUM LIMITED
    16550039
    Dsg, Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-06-30 ~ now
    IIF 43 - Director → ME
  • 35
    IGNISIUM VASO LIMITED
    16804347
    Dsg Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-10-23 ~ now
    IIF 45 - Director → ME
  • 36
    ISTIDAMA LIMITED
    - now 06450916
    ECOMECH STRUCTURALLY INSULATED PANELS LIMITED - 2015-07-07
    4 Beaconsfield Road, St. Albans, Hertfordshire
    In Administration Corporate (12 parents)
    Equity (Company account)
    2,928,619 GBP2022-06-30
    Officer
    2018-11-21 ~ 2022-08-16
    IIF 51 - Director → ME
  • 37
    JJ HOLDINGS GROUP LIMITED
    15589757
    Unit 3 29 Whitepost Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-03-24 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    JMMD LIMITED
    - now 09351023
    PROJECT ETOPIA LIMITED
    - 2019-07-15 09351023
    White Gates Cross Drove, Warboys, Huntingdon, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    364,617 GBP2021-12-31
    Officer
    2014-12-11 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 39
    JOSEPH MICHAEL DANIELS LTD
    10141215
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,651 GBP2024-12-31
    Officer
    2016-04-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 40
    JTVI LIMITED
    15924189
    Flat 2-6 24 Morden Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-08-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    LIVE DATA LEDGER LIMITED
    16193421
    14 Rectory Gardens, Leicester, England
    Active Corporate (4 parents)
    Officer
    2025-07-26 ~ now
    IIF 36 - Director → ME
  • 42
    LIVE DATA TECHNOLOGIES LTD
    15633179
    14 Rectory Gardens, Leicester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    2,083 GBP2024-04-10 ~ 2025-04-30
    Officer
    2024-04-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    METACONNEX LTD
    14623420
    Dsg Castle Chambers, 43 Castle Street, Castle Street, Liverpool, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -1,125 GBP2023-01-28 ~ 2024-01-31
    Officer
    2023-01-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-01-28 ~ 2024-01-29
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    MILBURN COLLECTION LIMITED
    09899638
    White Gates Cross Drove, Warboys, Huntingdon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    2015-12-02 ~ 2020-12-01
    IIF 85 - Director → ME
    Person with significant control
    2016-12-01 ~ 2020-12-01
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 45
    MY HEALTH AND LIFESTYLE LIMITED
    09196750 11396855
    42 High Street, Dunmow, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-08-30 ~ dissolved
    IIF 74 - Director → ME
  • 46
    MY HEALTH AND LIFESTYLE LTD
    11396855 09196750
    Castle Chambers C/o Dsg, 43 Castle Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-06-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2018-06-04 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 47
    OMNIA GROUP LTD
    10844664
    Castle Chambers C/o Dsg, 43 Castle Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Officer
    2017-06-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-06-30 ~ 2024-06-29
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 48
    PROJECT ETOPIA AUSTRALIA LIMITED
    10000751
    28 Cooks Hill, Boxted, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-11 ~ dissolved
    IIF 54 - Director → ME
  • 49
    PVAC LIMITED
    09895021
    28 Cross Cottages Cooks Hill, Boxted, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-30 ~ 2016-12-01
    IIF 90 - Director → ME
  • 50
    RARE EARTH INNOVATIONS LIMITED
    15789422
    Dsg Castle Chambers, 43 Castle Street, Castle Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2024-06-19 ~ now
    IIF 42 - Director → ME
  • 51
    REACH YOUR PEAK LIMITED
    11497979
    White Gates Cross Drove, Warboys, Huntingdon, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -65,710 GBP2021-03-31
    Officer
    2018-08-02 ~ dissolved
    IIF 60 - Director → ME
  • 52
    RELIGHT SYSTEMS LIMITED
    - now 09450855
    RELTE UK LIMITED
    - 2015-10-26 09450855
    28 Cooks Hill, Boxted, Colchester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    10 GBP2017-12-31
    Officer
    2015-02-20 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 53
    SENZE LIMITED
    14704176
    Apartment 11-92 Gasholders Building, 1 Lewis Cubitt Square, London, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -156,889 GBP2024-06-30
    Officer
    2023-03-03 ~ 2023-07-06
    IIF 92 - Director → ME
    2023-11-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    STEPS GROUP LIMITED
    16573588
    Dsg, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-07-10 ~ now
    IIF 44 - Director → ME
  • 55
    THE VIEW TATTOO STUDIO LTD
    14554501
    Unit 10 29 White Post Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-22 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 56
    THE VIEW.LONDON LIMITED
    14576796
    Unit 10 29 White Post Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-07 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2023-01-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 57
    TIERS SYSTEM LIMITED
    15450744
    Unit 10 29 Whitepost Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-29 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 58
    TUFECO SYSTEMS LIMITED
    10025211
    Evolution House Iceni Court, Delft Way, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-25 ~ 2017-03-28
    IIF 88 - Director → ME
  • 59
    UPLIFT.EARTH LIMITED
    15254820
    Dsg Castle Chambers, 43 Castle Street, Castle Street, Liverpool, England
    Active Corporate (5 parents)
    Officer
    2023-11-02 ~ now
    IIF 50 - Director → ME
  • 60
    VAXIS LTD
    10141077
    28 Cross Cottages Cooks Hill, Boxted, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 61
    YOUTH OF TOMORROW LIMITED
    11396844
    Castle Chambers C/o Dsg, 43 Castle Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-06-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2018-06-04 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - 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.