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

Tanner, Daniel

    Related profiles found in government register
  • Tanner, Daniel
    British british born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Tiles, Watford Gap Road, Lichfield, WS14 0QG, England

      IIF 1
    • icon of address The Cottage, 92a Lichfield Street, Tamworth, B79 7QF, England

      IIF 2
  • Tanner, Daniel
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX

      IIF 3
    • icon of address 15a, 15a Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PT, England

      IIF 4
    • icon of address 15a, Anchor Road, Walsall, West Midlands, WS9 8PT, England

      IIF 5
  • Tanner, Daniel
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Moreton Avenue, Birmingham, B43 7QP, England

      IIF 6
    • icon of address 30, Finsbury Square, London, EC2A 1AG

      IIF 7
    • icon of address The Cottage, 92a Lichfield Street, Tamworth, B79 7QF, England

      IIF 8
    • icon of address Unit 4 Sovereign Centre, Neander, Tamworth, B79 7XA, England

      IIF 9
    • icon of address 15a, Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PT, United Kingdom

      IIF 10
  • Tanner, Daniel
    British tattooist born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Collingwood Drive, Great Barr, Birmingham, B43 7JW, England

      IIF 11
  • Mr Daniel Tanner
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Tiles, Watford Gap Road, Lichfield, WS14 0QG, England

      IIF 12
    • icon of address 30, Finsbury Square, London, EC2A 1AG

      IIF 13
    • icon of address The Cottage, 92a Lichfield Street, Tamworth, B79 7QF, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 4 Sovereign Centre, Neander, Tamworth, B79 7XA, England

      IIF 17
    • icon of address 15a, Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PT, England

      IIF 18
  • Tanner, Daniel James
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Anchor Road, Aldridge, WS9 8PT, United Kingdom

      IIF 19
    • icon of address 38, Norbiton Road, Birmingham, B44 0EE, United Kingdom

      IIF 20 IIF 21
    • icon of address 38, Norbiton Road, Kingstanding, Birmingham, B44 0EE, United Kingdom

      IIF 22
  • Tanner, Daniel James
    English company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Collingwood Drive, Birmingham, B43 7JW, England

      IIF 23
  • Tanner, Daniel James
    English director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Station Road, Marston Green, Birmingham, B37 7BA, England

      IIF 24
    • icon of address 15a, Anchor Road, Walsall, West Midlands, WS9 8PT, England

      IIF 25
    • icon of address 15a, Anchor Road, Walsall, West Midlands, WS9 8PT, United Kingdom

      IIF 26
  • Mr Daniel James Tanner
    English born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Moreton Avenue, Birmingham, B43 7QP, England

      IIF 27
    • icon of address 15a, Anchor Road, Walsall, West Midlands, WS9 8PT, England

      IIF 28
    • icon of address 15a, Anchor Road, Walsall, West Midlands, WS9 8PT, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 15a Anchor Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    294 GBP2015-06-30
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 15a Anchor Road, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Cottage, 92a Lichfield Street, Tamworth, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    851,287 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address 15a Anchor Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,443 GBP2017-02-28
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 6
    icon of address The Cottage, 92a Lichfield Street, Tamworth, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ELECTRICAL INSTALL SERVICES LTD - 2016-11-10
    TANNER CONTRACTS LTD - 2016-07-22
    TANNER CARE GROUP LIMITED - 2016-02-11
    icon of address The Old Tiles, Watford Gap Road, Lichfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -89,914 GBP2022-03-31
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 8
    icon of address The Cottage, 92a Lichfield Street, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,612 GBP2025-02-28
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 15a Anchor Road, Aldridge, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,834 GBP2017-03-31
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 18 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address 44 Birmingham Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,905 GBP2022-04-30
    Officer
    icon of calendar 2019-04-12 ~ 2022-03-26
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2022-12-08
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    DAY ELECTRICAL LTD - 2014-05-02
    LSE SOLOUTIONS LTD - 2013-10-02
    icon of address 15a Anchor Road, Walsall, West Midlands, England
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,127 GBP2015-10-31
    Officer
    icon of calendar 2014-03-06 ~ 2016-10-31
    IIF 5 - Director → ME
  • 3
    icon of address 90 New Town Row, Aston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,126 GBP2017-07-31
    Officer
    icon of calendar 2016-07-07 ~ 2017-09-10
    IIF 24 - Director → ME
  • 4
    icon of address 67 Collingwood Drive, Great Barr, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-20 ~ 2014-11-05
    IIF 11 - Director → ME
  • 5
    icon of address 15a Anchor Road, Aldridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ 2012-03-01
    IIF 20 - Director → ME
  • 6
    icon of address 15a Anchor Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-12 ~ 2012-03-01
    IIF 22 - Director → ME
  • 7
    icon of address 15a Anchor Road, Aldridge, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-15 ~ 2011-09-15
    IIF 21 - Director → ME
    icon of calendar 2011-09-15 ~ 2012-03-01
    IIF 19 - Director → ME
  • 8
    icon of address 15a 15a Anchor Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    747 GBP2018-07-31
    Officer
    icon of calendar 2014-09-11 ~ 2016-02-10
    IIF 4 - Director → ME
  • 9
    icon of address 1 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    138,984 GBP2024-03-31
    Officer
    icon of calendar 2014-10-03 ~ 2018-08-08
    IIF 3 - Director → ME
  • 10
    icon of address 115 Chingford Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,454 GBP2021-03-31
    Officer
    icon of calendar 2016-08-17 ~ 2020-07-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ 2020-07-30
    IIF 27 - Has significant influence or control 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.