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 Danny Safwi

    Related profiles found in government register
  • Mr Danny Safwi
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Head Offices, 164 Clapham High Street, London, London, SW4 7TZ, United Kingdom

      IIF 1
    • icon of address Unit 1, 40-48, Bromells Road, London, SW4 0BG, England

      IIF 2
    • icon of address Unit 11, The 1929 Shop, Watermill Way, London, SW19 2RD, United Kingdom

      IIF 3
    • icon of address Unit 11, The 1929 Shop, Watermill Way, Merton Abbey Mills, London, SW19 2RD, United Kingdom

      IIF 4
    • icon of address 16 Aultone Way, Sutton, SM1 3LE, England

      IIF 5 IIF 6
  • Mr Danny Safwi
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Clapham High Street, London, SW4 7TZ, England

      IIF 7 IIF 8
    • icon of address 164, Clapham High Street, London, SW4 7TZ, United Kingdom

      IIF 9
    • icon of address 8, Brayburne Avenue, London, SW4 6AA, England

      IIF 10
    • icon of address Unit 11, The 1929 Shop, Watermill Way, London, SW19 2RD, England

      IIF 11
  • Safwi, Danny
    British company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11. The 1929 Shop, Watermill Way, London, SW19 2RD, England

      IIF 12
  • Safwi, Danny
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Head Offices, 164 Clapham High Street, London, London, London, SW4 7TZ, United Kingdom

      IIF 13
    • icon of address Unit 1, 40-48, Bromells Road, London, SW4 0BG, England

      IIF 14
    • icon of address Unit 11, The 1929 Shop, Watermill Way, Merton Abbey Mills, London, SW19 2RD, United Kingdom

      IIF 15 IIF 16
    • icon of address 16 Aultone Way, Sutton, SM1 3LE, England

      IIF 17 IIF 18
  • Danny Safwi
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Brayburne Avenue, London, SW4 6AA, England

      IIF 19
  • Mr Danny Sirius Osirus Safwi
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • icon of address Unit 1, 40-48 Bromells Road, London, SW4 0BG, United Kingdom

      IIF 21
  • Safwi, Danny Sirius Osirus
    British chairman born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 40-48 Bromells Road, London, SW4 0BG, United Kingdom

      IIF 22
  • Safwi, Danny Sirius Osirus
    British company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Brayburne Avenue, London, SW4 6AA, England

      IIF 23
  • Safwi, Danny Sirius Osirus
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • icon of address 8, Brayburne Avenue, London, SW4 6AA, United Kingdom

      IIF 25
  • Safwi, Danny
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Brayburne Avenue, London, SW4 6AA, England

      IIF 26
  • Safwi, Danny
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Clapham High Street, London, SW4 7TZ, England

      IIF 27 IIF 28
  • Safwi, Danny
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Clapham High Street, London, SW4 7TZ, United Kingdom

      IIF 29
  • Safwi, Danny
    British managing director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Brayburne Avenue, London, SW4 6AA, England

      IIF 30
  • Safwi, Danny

    Registered addresses and corresponding companies
    • icon of address 164, Clapham High Street, London, SW4 7TZ, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 8 Brayburne Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 164 Clapham High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 16 Aultone Way, Sutton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Unit 11. The 1929 Shop Watermill Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 5
    icon of address Unit 11, The 1929 Shop Watermill Way, Merton Abbey Mills, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 11. The 1929 Shop Watermill Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    icon of address Unit 1, 40-48 Bromells Road, London, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    15,878 GBP2022-03-31
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address 8 Brayburne Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -221,000 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    icon of address 164 Clapham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2021-07-29 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Jump Flowers Limited, 8 Brayburne Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    icon of address 8 Brayburne Avenue, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    4,586,244 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 164 Clapham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 13
    icon of address Unit 11 The 1929 Shop, Watermill Way, Merton Abbey Mills, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ dissolved
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Unit 11, The 1929 Shop Watermill Way, Merton Abbey Mills, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 8 Brayburne Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,586,244 GBP2023-06-30
    Officer
    icon of calendar 2022-06-29 ~ 2023-07-15
    IIF 23 - Director → ME
    icon of calendar 2022-06-29 ~ 2022-09-03
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ 2023-11-01
    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
  • 2
    icon of address 8 Brayburne Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -221,000 GBP2022-08-31
    Officer
    icon of calendar 2021-08-17 ~ 2023-08-17
    IIF 30 - 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.