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

Fitzgerald, Daniel

    Related profiles found in government register
  • Fitzgerald, Daniel
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Appleton Gardens, Gretton, Corby, NN17 3EF, England

      IIF 1 IIF 2
    • icon of address 4, Appleton Gardens, Gretton, Corby, Northamptonshire, NN17 3EF, United Kingdom

      IIF 3 IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 6
    • icon of address 4 Appleton Gardens, Gretton, Corby, Northamptonshire, NN17 3EF, United Kingdom

      IIF 7 IIF 8
  • Fitzgerald, Daniel
    British business develoment director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83a, Kirkstall Road, London, SW2 4HE, United Kingdom

      IIF 9
  • Fitzgerald, Daniel
    British company director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 55 Bartholomew Close, London, EC1A 7BF, England

      IIF 10
  • Fitzgerald, Daniel
    British copywriter born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49c, Gower Street, London, WC1E 6HH, United Kingdom

      IIF 11
  • Fitzgerald, Daniel
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 12
  • Fitzgerald, Daniel
    British entrepreneur born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fitzgerald, Daniel
    British founder & ceo born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, London, WC1N 3AX, England

      IIF 20
  • Fitzgerald, Daniel
    British sales director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Appleton Gardens, Gretton, Corby, Northamptonshire, NN17 3EF, United Kingdom

      IIF 21
  • Fitzgerald, Daniel
    British ceo born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Downey House, 13 Ashflower Drive, Romford, RM3 0JW, England

      IIF 22
  • Fitzgerald, Daniel
    British marketing consultant born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 23
  • Fitzgerald, Daniel
    English born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Appleton Gardens, Gretton, Corby, NN17 3EF, England

      IIF 24
    • icon of address 4, Old Park Lane, London, W1K 1QW, England

      IIF 25
  • Fitzgerald, Daniel
    English entrepreneur born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Old Park Lane, London, W1K 1QW, England

      IIF 26
  • Fitzgerald, Daniel
    English sales director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 27
    • icon of address 2, The Laurels, Weybridge, KT13 9LF, United Kingdom

      IIF 28
  • Daniel Fitzgerald
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fitzgerald, Daniel
    born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 38
  • Mr Daniel Fitzgerald
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Appleton Gardens, Gretton, Corby, Northamptonshire, NN17 3EF, United Kingdom

      IIF 39
    • icon of address Apartment 1009, 1 Park Drive, London, E14 9GG, United Kingdom

      IIF 40
    • icon of address 4 Appleton Gardens, Gretton, Corby, Northamptonshire, NN17 3EF, United Kingdom

      IIF 41 IIF 42
  • Fitzgerald, Daniel

    Registered addresses and corresponding companies
    • icon of address 4, Appleton Gardens, Gretton, Corby, NN17 3EF, England

      IIF 43
    • icon of address 4, Appleton Gardens, Gretton, Corby, Northamptonshire, NN17 3EF, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 4, Old Park Lane, London, W1K 1QW, England

      IIF 48
    • icon of address 49c, Gower Street, London, WC1E 6HH, United Kingdom

      IIF 49
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 50
    • icon of address 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 51
    • icon of address 2, The Laurels, Weybridge, KT13 9LF, United Kingdom

      IIF 52
  • Daniel Fitzgerald
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 53
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 54
  • Mr Daniel Fitzgerald
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 55 Bartholomew Close, London, EC1A 7BF, England

      IIF 55
    • icon of address Crown House, 27 Old Gloucester Street, London, London, WC1N 3AX, England

      IIF 56
    • icon of address Flat 7, Downey House, 13 Ashflower Drive, Romford, RM3 0JW, England

      IIF 57
  • Mr Daniel Fitzgerald
    English born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 58
    • icon of address 4, Appleton Gardens, Gretton, Corby, NN17 3EF, England

      IIF 59 IIF 60 IIF 61
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 64
    • icon of address 2, The Laurels, Weybridge, KT13 9LF, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2020-07-01 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 3
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,266 GBP2024-12-31
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 24 - Director → ME
    icon of calendar 2020-02-25 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 Appleton Gardens, Gretton, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2021-10-18 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 2 The Laurels, Weybridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2020-02-05 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    CLEANIE LTD - 2023-08-07
    icon of address 4 Appleton Gardens, Gretton, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 7
    IMMACULATE SPACES LTD - 2023-08-07
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -326,789 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 8
    icon of address 4 Appleton Gardens Gretton, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 9
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    icon of address 4 Appleton Gardens Gretton, Corby, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat 7, Downey House, 13 Ashflower Drive, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 12
    icon of address Suite C, 49 Gower Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-09-21 ~ dissolved
    IIF 49 - Secretary → ME
  • 13
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 14
    FIND A SERVICED OFFICE LLP - 2019-01-25
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 53 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 53 - Right to surplus assets - 75% or moreOE
    IIF 53 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove membersOE
    IIF 53 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 53 - Right to appoint or remove members as a member of a firmOE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,480 GBP2024-12-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 25 - Director → ME
    icon of calendar 2020-02-24 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 16
    icon of address 83a Kirkstall Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 9 - Director → ME
  • 17
    icon of address 4 Appleton Gardens, Gretton, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2021-08-16 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Crown House, 27 Old Gloucester Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 19
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-02 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2023-01-02 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-02 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2023-01-19 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 21
    icon of address 4 Appleton Gardens, Gretton, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 4 Appleton Gardens, Gretton, Corby, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 4 Appleton Gardens, Gretton, Corby, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 4 Appleton Gardens, Gretton, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2011-11-16 ~ dissolved
    IIF 51 - Secretary → ME
  • 26
    BIZMOVES GROUP LTD - 2022-08-24
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    36,663 GBP2024-12-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    YOOSPACE LTD - 2021-04-23
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 28
    FIND A SERVICED OFFICE LTD - 2020-12-08
    YOOSPACE GROUP LTD - 2021-04-23
    FASO LTD - 2019-01-28
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 3rd Floor 55 Bartholomew Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    882,059 GBP2024-12-31
    Officer
    icon of calendar 2021-11-02 ~ 2025-04-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2025-04-14
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.