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

Spurr, Daniel

    Related profiles found in government register
  • Spurr, Daniel
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Exeter Street, Cottingham, East Riding Of Yorkshire, HU16 4LU, England

      IIF 1
  • Spurr, Daniel
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Exeter Street, New Village Road, Cottingham, East Yorkshire, HU16 4LU, England

      IIF 2 IIF 3
    • icon of address 6, Earls Court, Priory Park East Hessle, Hull, East Yorkshire, HU4 7DY

      IIF 4
    • icon of address 6, Earls Court, Priory Park East Hessle, Hull, East Yorkshire, HU4 7DY, United Kingdom

      IIF 5
    • icon of address Central House, 47, St. Pauls Street, Leeds, LS1 2TE, England

      IIF 6 IIF 7
    • icon of address Central House, 47 St Paul's Street, Leeds, West Yorkshire, LS1 2TE, United Kingdom

      IIF 8
  • Spurr, Daniel
    British managing director recruitment born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Buttfield Road, Hessle, East Riding Of Yorkshire, HU13 0AS, England

      IIF 9
  • Spurr, Dan
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Exeter Street, Cottingham, HU16 4LU, England

      IIF 10
    • icon of address 2, Exeter Street, New Village Road, Cottingham, East Yorkshire, HU16 4LU, England

      IIF 11
  • Spurr, Dan
    British managing director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hudson James, Central House, 47 St Paul's Street, Leeds, LS1 2TE, England

      IIF 12
    • icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 13
  • Spurr, Daniel
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House, 47 St. Pauls Street, Leeds, LS1 2TE, England

      IIF 14
    • icon of address Third Floor, 10 South Parade, Leeds, LS1 5QS

      IIF 15
  • Mr Dan Spurr
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Exeter Street, Cottingham, HU16 4LU, England

      IIF 16
  • Mr Daniel Spurr
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Exeter Street, Cottingham, East Riding Of Yorkshire, HU16 4LU, England

      IIF 17
    • icon of address 2, Exeter Street, New Village Road, Cottingham, East Yorkshire, HU16 4LU, England

      IIF 18 IIF 19 IIF 20
    • icon of address Central House, 47 St. Pauls Street, Leeds, LS1 2TE, England

      IIF 21
    • icon of address Central House, 47 St Paul's Street, Leeds, West Yorkshire, LS1 2TE, United Kingdom

      IIF 22
    • icon of address Third Floor, 10 South Parade, Leeds, LS1 5QS

      IIF 23
    • icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 2 Exeter Street, Cottingham, East Riding Of Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    37,667 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address Central House 47, St. Pauls Street, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    329,476 GBP2015-06-30
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Central House, 47 St. Pauls Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Third Floor, 10 South Parade, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Current Assets (Company account)
    253,629 GBP2015-04-30
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Central House, 47 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 6
    icon of address 2 Exeter Street, Cottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ 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
  • 7
    HUDSON JAMES HUMAN CAPITAL LTD - 2017-05-11
    icon of address 2 Exeter Street, New Village Road, Cottingham, East Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -125,000 GBP2024-12-29
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 8
    icon of address 2 Exeter Street, New Village Road, Cottingham, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -122,217 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    icon of address 2 Exeter Street, New Village Road, Cottingham, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    HUDSON JAMES HUMAN CAPITAL GROUP LTD - 2018-07-20
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -180,728 GBP2020-12-31
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Central House 47, St. Pauls Street, Leeds, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    184,081 GBP2015-06-30
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 7 - Director → ME
Ceased 4
  • 1
    PREMIER CLASS (HULL) LTD - 2010-08-19
    icon of address 6 Earls Court, Priory Park East Hessle, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-29 ~ 2013-08-21
    IIF 4 - Director → ME
  • 2
    PREMIER CLASS HOLDINGS LTD - 2010-09-27
    icon of address 6 Earls Court, Priory Park East Hessle, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-13 ~ 2013-08-21
    IIF 5 - Director → ME
  • 3
    HUDSON JAMES HUMAN CAPITAL LTD - 2017-05-11
    icon of address 2 Exeter Street, New Village Road, Cottingham, East Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -125,000 GBP2024-12-29
    Officer
    icon of calendar 2015-12-22 ~ 2020-10-13
    IIF 12 - Director → ME
  • 4
    SPORTSABILITY LIMITED - 2014-11-04
    icon of address 150-152 County Road South, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-10 ~ 2010-10-08
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.