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 Daniel Joseph Waller

    Related profiles found in government register
  • Mr Daniel Joseph Waller
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY, United Kingdom

      IIF 1
  • Mr Daniel Joseph Waller
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Thoroton Close, Picket Piece, Andover, Hampshire, SP11 6SJ, United Kingdom

      IIF 2
    • 10/11, Basin Road, Chichester, PO19 8DU, England

      IIF 3
    • 10-11, City Business Centre, Basin Road, Chichester, PO19 8DU, United Kingdom

      IIF 4 IIF 5
    • 60, East Street, Chichester, PO19 1HL, England

      IIF 6
    • St. Peters House, 64 North Street, Chichester, PO19 1LT, England

      IIF 7
    • St Peter’s House, 64 North Street, Chichester, West Sussex, PO19 1LT, United Kingdom

      IIF 8 IIF 9
  • Waller, Daniel Joseph
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY, United Kingdom

      IIF 10
  • Waller, Daniel Joseph
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • C/o Evans Weir, The Victoria, 25 St Pancras, Chichester, West Sussex, PO19 7LT

      IIF 11
  • Waller, Daniel Joseph
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 63, Caernarvon Road, Chichester, PO19 7QS, England

      IIF 12
    • 6 Oakwood Centre, Downley Road, Havant, Hampshire, Hampshire, PO9 2NP, United Kingdom

      IIF 13
    • Unit 4, The Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, England

      IIF 14
    • 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 15
  • Waller, Daniel Joseph
    British insurance born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, United Kingdom

      IIF 16
  • Waller, Daniel Joseph
    British insurance mediation born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Oakwood Centre, The Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, England

      IIF 17
  • Waller, Daniel Joseph
    British none born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, England

      IIF 18
  • Waller, Daniel Joseph
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10-11, City Business Centre, Basin Road, Chichester, PO19 8DU, United Kingdom

      IIF 19 IIF 20
    • St. Peters House, 64 North Street, Chichester, PO19 1LT, England

      IIF 21
    • St Peter’s House, 64 North Street, Chichester, West Sussex, PO19 1LT, United Kingdom

      IIF 22 IIF 23
  • Waller, Daniel Joseph
    British business person born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Thoroton Close, Picket Piece, Andover, Hampshire, SP11 6SJ, United Kingdom

      IIF 24
  • Waller, Daniel Joseph
    British company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, East Street, Chichester, PO19 1HL, England

      IIF 25
  • Waller, Daniel Joseph
    British managing director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10/11, Basin Road, Chichester, PO19 8DU, England

      IIF 26
  • Waller, Daniel Joseph

    Registered addresses and corresponding companies
    • 10, Thoroton Close, Picket Piece, Andover, Hampshire, SP11 6SJ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    60 East Street, Chichester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    6 Oakwood Centre Downley Road, Havant, Hampshire, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2014-11-06 ~ dissolved
    IIF 13 - Director → ME
  • 3
    6 The Oakwood Centre, Downley Road, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-08 ~ dissolved
    IIF 16 - Director → ME
  • 4
    10/11 Basin Road, Chichester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    10-11 City Business Centre, Basin Road, Chichester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    St Peter’s House, 64 North Street, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,945 GBP2023-11-30
    Officer
    2021-03-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    63 Caernarvon Road, Chichester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2016-06-07 ~ dissolved
    IIF 12 - Director → ME
  • 8
    MERCHANTSOLUTIONSUK LIMITED - 2016-04-19
    Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,497 GBP2024-03-31
    Officer
    2017-06-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    10-11 City Business Centre, Basin Road, Chichester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    St. Peters House, 64 North Street, Chichester, England
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    SUBWAY (BURRFIELDS) LTD - 2023-05-12
    WALLERS CONSULTANCY LTD - 2022-12-08
    St Peter’s House, 64 North Street, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,855 GBP2024-02-29
    Officer
    2021-02-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    LOGICSTIX SOLUTIONS LTD - 2023-02-13
    10 Thoroton Close, Picket Piece, Andover, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-27 ~ 2023-04-29
    IIF 24 - Director → ME
    2023-03-27 ~ 2023-04-29
    IIF 27 - Secretary → ME
    Person with significant control
    2023-03-29 ~ 2023-04-29
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    Unit 4 The Oakwood Centre, Downley Road, Havant, Hampshire, England
    Dissolved Corporate
    Officer
    2015-02-10 ~ 2015-02-10
    IIF 14 - Director → ME
  • 3
    C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex
    Dissolved Corporate
    Officer
    2016-03-17 ~ 2016-03-17
    IIF 11 - Director → ME
    2012-09-05 ~ 2015-06-01
    IIF 18 - Director → ME
  • 4
    Unit 4 Oakwood Centre The Oakwood Centre, Downley Road, Havant, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-12 ~ 2016-03-10
    IIF 17 - Director → ME
  • 5
    MERCHANTSOLUTIONSUK LIMITED - 2016-04-19
    Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,497 GBP2024-03-31
    Officer
    2015-03-06 ~ 2017-06-01
    IIF 15 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.