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

Flitterman, Daniel John

    Related profiles found in government register
  • Flitterman, Daniel John
    British chief executive born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34-35, Ludgate Hill, Birmingham, B3 1EH

      IIF 1 IIF 2
    • icon of address 35, Newhall Street, Birmingham, B3 3PU

      IIF 3
    • icon of address 22 Uphill Road, London, NW7 4RB

      IIF 4
    • icon of address Centurion House, London Road, Staines-upon-thames, TW18 4AX, England

      IIF 5
  • Flitterman, Daniel John
    British commercial director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gardiner House, 6b Hemnall Street, Epping, Essex, CM16 4LW

      IIF 6
  • Flitterman, Daniel John
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134-136, High Street, Epping, Essex, CM16 4AG

      IIF 7
    • icon of address Gardiner House, 6b Hemnall Street, Epping, Essex, CM16 4LW

      IIF 8 IIF 9 IIF 10
    • icon of address Gardiner House, 6b Hemnall Street, Epping, Essex, CM16 4LW, England

      IIF 11
    • icon of address 100, Downs Park Road, London, E5 8JY, England

      IIF 12 IIF 13
    • icon of address Centurion House, London Road, Staines-upon-thames, TW18 4AX, England

      IIF 14
  • Flitterman, Daniel John
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Flitterman, Daniel John
    British managing director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 18
  • Flitterman, Daniel John
    British company director

    Registered addresses and corresponding companies
    • icon of address 22 Uphill Road, London, NW7 4RB

      IIF 19
  • Flitterman, Daniel John

    Registered addresses and corresponding companies
  • Mr Daniel John Flitterman
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel John Flittermanh
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gardiner House, 6b Hemnall Street, Epping, Essex, CM16 4LW

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    L&P 152 LIMITED - 2006-03-24
    icon of address 134-136 High Street, Epping, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 7 - Director → ME
  • 2
    SEABOURNE GAZELLE LIMITED - 2011-12-13
    SHOO 550 LIMITED - 2011-10-25
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 3 - Director → ME
  • 3
    COGACE LIMITED - 1999-02-09
    icon of address Gardiner House, 6b Hemnall Street, Epping, Essex
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    3,078,141 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 8 - Director → ME
  • 4
    CONDUIT STREET HOLDINGS PLC - 2007-03-09
    KENT INTERNATIONAL AIRWAYS PLC - 1995-07-05
    icon of address Gardiner House, 6b Hemnall Street, Epping, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    13,798,877 GBP2024-06-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 9 - Director → ME
  • 5
    DYNAMIXA PROPERTIES (NATWICH) LIMITED - 2007-02-13
    icon of address Gardiner House, 6b Hemnall Street, Epping, Essex
    Dissolved Corporate (7 parents)
    Equity (Company account)
    250,023 GBP2022-06-30
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 34-35 Ludgate Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 1 - Director → ME
  • 7
    FX HOLDINGS LIMITED - 2003-05-02
    icon of address 34-35 Ludgate Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address 100 Downs Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    563,853 GBP2022-10-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 12 - Director → ME
  • 9
    CREST NICHOLSON RESIDENTIAL (MIDLANDS) LIMITED - 2000-11-01
    NICHOLSON ESTATES (BRISTOL) LIMITED - 2004-08-02
    CREST HOMES (MIDLANDS) LIMITED - 2002-11-14
    icon of address Gardiner House, 6b Hemnall Street, Epping, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    557,787 GBP2024-06-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 10 - Director → ME
  • 10
    REALMBERRY LIMITED - 1984-11-13
    icon of address Centurion House, London Road, Staines-upon-thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,248,625 GBP2024-06-30
    Officer
    icon of calendar 2008-12-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2021-04-01 ~ now
    IIF 27 - Secretary → ME
  • 11
    PUROLATOR SERVICES LIMITED - 1988-05-20
    SEABOURNE EXPRESS COURIER LIMITED - 2010-01-28
    icon of address Centurion House, London Road, Staines-upon-thames, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,648,581 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1999-07-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 2021-04-01 ~ now
    IIF 26 - Secretary → ME
  • 12
    SEABOURNE GROUP PLC - 2007-03-07
    SEABOURNE EXPRESS LIMITED - 1992-01-31
    SEABOURNE GROUP LIMITED - 2010-01-18
    SEABOURNE WORLD EXPRESS GROUP PLC - 1999-08-13
    SEABOURNE SHIPPING COMPANY LIMITED - 1980-12-31
    icon of address Gardiner House, 6b Hemnall Street, Epping, Essex
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,762,491 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2005-07-07 ~ now
    IIF 11 - Director → ME
    icon of calendar 2021-04-01 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 13
    POSTLINE INTERNATIONAL LIMITED - 2013-05-08
    PLI (INTERNATIONAL) LIMITED - 2022-03-10
    icon of address Centurion House, London Road, Staines-upon-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    133,151 GBP2024-06-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 28 - Secretary → ME
Ceased 13
  • 1
    L&P 152 LIMITED - 2006-03-24
    icon of address 134-136 High Street, Epping, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2008-12-01
    IIF 19 - Secretary → ME
  • 2
    COGACE LIMITED - 1999-02-09
    icon of address Gardiner House, 6b Hemnall Street, Epping, Essex
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    3,078,141 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2021-04-01 ~ 2021-04-15
    IIF 22 - Secretary → ME
  • 3
    CONDUIT STREET HOLDINGS PLC - 2007-03-09
    KENT INTERNATIONAL AIRWAYS PLC - 1995-07-05
    icon of address Gardiner House, 6b Hemnall Street, Epping, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    13,798,877 GBP2024-06-30
    Officer
    icon of calendar 2021-04-01 ~ 2021-04-15
    IIF 23 - Secretary → ME
  • 4
    COURIER HANDLING LIMITED - 1983-04-12
    icon of address Building 580/1 Sandringham Road, London Heathrow Airport, Hounslow, Middlesex, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 1999-06-29 ~ 2012-02-17
    IIF 4 - Director → ME
  • 5
    DYNAMIXA PROPERTIES (NATWICH) LIMITED - 2007-02-13
    icon of address Gardiner House, 6b Hemnall Street, Epping, Essex
    Dissolved Corporate (7 parents)
    Equity (Company account)
    250,023 GBP2022-06-30
    Officer
    icon of calendar 2021-04-01 ~ 2021-04-15
    IIF 21 - Secretary → ME
  • 6
    icon of address 209 Liverpool Road, Southport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,435 GBP2017-06-30
    Officer
    icon of calendar 2015-02-11 ~ 2016-09-30
    IIF 17 - Director → ME
  • 7
    SEABOURNE SUPPLY CHAIN & SOLUTIONS LIMITED - 2019-04-29
    WISDEN & FRANKLIN LIMITED - 2014-07-01
    UNIVERSAL SUPPLY CHAIN & SOLUTIONS LIMITED - 2019-07-16
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-11-01 ~ 2019-04-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 31 - Has significant influence or control OE
  • 8
    IMPROVE TEACHING LIMITED - 2021-04-07
    icon of address 86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,541,801 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2024-02-29
    IIF 18 - Director → ME
  • 9
    CREST NICHOLSON RESIDENTIAL (MIDLANDS) LIMITED - 2000-11-01
    NICHOLSON ESTATES (BRISTOL) LIMITED - 2004-08-02
    CREST HOMES (MIDLANDS) LIMITED - 2002-11-14
    icon of address Gardiner House, 6b Hemnall Street, Epping, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    557,787 GBP2024-06-30
    Officer
    icon of calendar 2021-04-01 ~ 2021-04-15
    IIF 24 - Secretary → ME
  • 10
    REALMBERRY LIMITED - 1984-11-13
    icon of address Centurion House, London Road, Staines-upon-thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,248,625 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-01
    IIF 30 - Has significant influence or control OE
  • 11
    PUROLATOR SERVICES LIMITED - 1988-05-20
    SEABOURNE EXPRESS COURIER LIMITED - 2010-01-28
    icon of address Centurion House, London Road, Staines-upon-thames, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,648,581 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2007-06-25 ~ 2007-09-12
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-01
    IIF 32 - Has significant influence or control OE
  • 12
    POSTLINE INTERNATIONAL LIMITED - 2013-05-08
    PLI (INTERNATIONAL) LIMITED - 2022-03-10
    icon of address Centurion House, London Road, Staines-upon-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    133,151 GBP2024-06-30
    Officer
    icon of calendar 2013-04-30 ~ 2025-05-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-01
    IIF 33 - Has significant influence or control OE
  • 13
    MOSSBOURNE COMMUNITY ACADEMY LIMITED - 2014-08-28
    icon of address 100 Downs Park Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-05 ~ 2020-11-10
    IIF 13 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.