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

Daly, James

    Related profiles found in government register
  • Daly, James
    Irish administrator born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Bath Street, Glasgow, G2 2EN, Scotland

      IIF 1
  • Daly, James
    Irish business person born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clyde Suite, 48,west George Street, Glasgow, G2 1BP, Scotland

      IIF 2
  • Daly, James
    Irish businessman born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 01, 100, Novar Drive, Glasgow, Scotland, G12 9ST

      IIF 3
    • icon of address 1-3, 10,linden Street, Glasgow, G13 1DQ, Scotland

      IIF 4
    • icon of address 51/02, Fulton Street, Glasgow, G13 1DL, Scotland

      IIF 5
    • icon of address Clyde Office, 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 6
  • Daly, James
    Irish director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, 10, Linden Street, Glasgow, G13 1DQ, Scotland

      IIF 7
  • Mr James Daly
    Irish born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clyde Office, 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 8
  • Daly, James
    Irish administrator born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 9
    • icon of address Clyde Offices, Second Floor, 48,west George Street, Glasgow, G2 1BP, Scotland

      IIF 10
  • Daly, James
    Irish business adviser born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1-3, 10 Linden Street, Linden Street, Glasgow, Lanarkshire, G13 1DQ, Scotland

      IIF 11
  • Daly, James
    Irish businessman born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 01, 100 Novar Drive, Glasgow, G12 9ST, United Kingdom

      IIF 12
    • icon of address 01,100, Novar Drive, Glasgow, G12 9ST, Scotland

      IIF 13
    • icon of address 01/100, Novar Drive, Glasgow, Lanarkshire, G12 9ST

      IIF 14
    • icon of address Anniesland, Anniesland,48,west George Street, Glasgow, G2 1BP, Scotland

      IIF 15
    • icon of address Flat 3, 4 Bank Street, Glasgow, G12 8JQ

      IIF 16 IIF 17
  • Mr James Daly
    Irish born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 18
    • icon of address 94, Bath Street, Glasgow, G2 2EJ

      IIF 19
    • icon of address Anniesland, Anniesland,48,west George Street, Glasgow, G2 1BP, Scotland

      IIF 20
    • icon of address Clyde Offices, 48 West George Street, Glasgow, G2 1BP

      IIF 21
    • icon of address Clyde Offices, Second Floor, 48,west George Street, Glasgow, G2 1BP, Scotland

      IIF 22
  • Daly, James

    Registered addresses and corresponding companies
    • icon of address Anniesland, Anniesland,48,west George Street, Glasgow, G2 1BP, Scotland

      IIF 23
    • icon of address Clyde Office, 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 24
    • icon of address Clyde Suite, 48,west George Street, Glasgow, G2 1BP, Scotland

      IIF 25
  • Murphy, Brendan
    Irish chartered accountant born in November 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Heidelberg, Ardilea, Dublin 14

      IIF 26
    • icon of address 5 Heidelberg, Ardilea, Dublin 14, Ireland

      IIF 27
  • Murphy, Brendan
    Irish senior investment director born in October 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 23 Savile Row, London, W1S 2ET, United Kingdom

      IIF 28
    • icon of address 14, Appian Way, Ranelagh, Dublin 6, D06P V30, Ireland

      IIF 29
  • Murphy, Brendan
    Irish manager born in October 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 10, The Diamond, Middletown, Armagh, Armagh, BT60 4JE, United Kingdom

      IIF 30
  • Murphy, Brendan
    Irish company director born in July 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 29 Somerville Glebe, Kentstown, Co Meath

      IIF 31
  • Murphy, Brendan
    Irish managing director dsv road born in July 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Building 1, Tougher Business Park, Ladytown, Naas, Kildare, Ireland

      IIF 32
  • Murphy, Brendan
    Irish director born in July 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Contico Manufacturing Ireland Ltd., Unit 4 Red Cow Interchange Estate, Ballymount, Dublin 22, D22 XY76, Ireland

      IIF 33
  • Murphy, Brendan
    Irish businessman born in February 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 01,100, Novar Drive, Glasgow, Great Britain

      IIF 34
  • Murphy, Brendan
    Irish businessman born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 01,27, Skirving Street, Glasgow, G41 3AB, Scotland

      IIF 35
    • icon of address 12 01, Sutcliffe Road, Glasgow, G13 1DD, Scotland

      IIF 36
    • icon of address 12,01, 33 Sutcliffe Street, Glasgow, G13 1DD, Scotland

      IIF 37
    • icon of address Flat 3,4,bank Street,glasgow, Bank Street, Glasgow, G12 8JQ, Scotland

      IIF 38
  • Murphy, Brendan
    Irish company director born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 01,100, Novar Drive, Glasgow, G12 9ST, United Kingdom

      IIF 39
  • Mr Brendan Murphy
    Irish born in October 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, 2nd Floor, West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 40
  • Murphy, Brendan
    Irish director born in July 1955

    Registered addresses and corresponding companies
  • Murphy, Brendan

    Registered addresses and corresponding companies
    • icon of address 01,100, Novar Drive, Glasgow, G12 9ST, United Kingdom

      IIF 42
    • icon of address 01,100 Novar Drive, Novar Drive, Glasgow, G12 9ST, Scotland

      IIF 43
    • icon of address Clyde Offices, Second Floor, 48,west George Street, Glasgow, G2 1BP, Scotland

      IIF 44
    • icon of address Flat 3,4,bank Street,glasgow, Bank Street, Glasgow, G12 8JQ, Scotland

      IIF 45
  • Mr Brendan Murphy
    Irish born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 48 West George Street, Glasgow, G2 1BP

      IIF 46
    • icon of address Flat 3,4,bank Street,glasgow, Bank Street, Glasgow, G12 8JQ, Scotland

      IIF 47
  • Murphy, Brendan
    Irish company director born in July 1955

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • icon of address 29, Sommerville, Glebe, Kentstown, County Meath, Ireland

      IIF 48
  • Mr Brendan Murphy
    Irish born in February 1962

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Flat 3, 4 Bank Street, Glasgow, G12 8JQ

      IIF 49
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Flat 3,4,bank Street,glasgow, Bank Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2018-04-14 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2018-04-14 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-14 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Clyde Offices, 48 West George Street, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-12-10 ~ now
    IIF 3 - Director → ME
    icon of calendar 2024-04-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address Clyde Offices Second Floor, 48,west George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 35 - Director → ME
    icon of calendar 2017-10-10 ~ now
    IIF 10 - Director → ME
    icon of calendar 2015-05-14 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 178 Brettenham Road, Walthamstow, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 2 - Director → ME
    icon of calendar 2021-05-16 ~ now
    IIF 25 - Secretary → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 9 Servite House, 10,rectory Road, Beckenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 42 - Secretary → ME
  • 8
    icon of address 3 Cromac Quay, The Gasworks, Ormeau Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-23 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address 51/02 Fulton Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 5 - Director → ME
  • 10
    I VESTCO (EU) LIMITED - 2014-01-31
    NUMBER NINE SOFTWARE SCORES LIMITED - 2013-11-26
    icon of address Flat 3 4 Bank Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address 10 The Diamond, Middletown, Armagh, Armagh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address 116 Crown Street, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2017-06-22 ~ dissolved
    IIF 43 - Secretary → ME
  • 13
    icon of address Flat 3 4 Bank Street, Glasgow
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Clyde Office 48, West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2019-04-15 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    AGF NORTHERN IRELAND LIMITED - 1998-11-30
    ALLIANZ CORNHILL NORTHERN IRELAND LIMITED - 2000-06-07
    icon of address Forsyth House, Cromac Square, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-11-23 ~ 2016-03-31
    IIF 27 - Director → ME
  • 2
    icon of address Clyde Offices, 48 West George Street, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2013-07-16 ~ 2024-02-12
    IIF 36 - Director → ME
    icon of calendar 2013-07-15 ~ 2013-07-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ 2024-02-12
    IIF 46 - Has significant influence or control OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-02-12 ~ 2024-04-03
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    icon of address 94 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-05-13 ~ 2016-06-01
    IIF 1 - Director → ME
  • 4
    icon of address 65 Dargan Road, Belfast Harbour Estate, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2010-01-01
    IIF 32 - Director → ME
  • 5
    icon of address 94 Bath Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -73,052 GBP2024-07-31
    Officer
    icon of calendar 2014-08-11 ~ 2016-10-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-06
    IIF 19 - Has significant influence or control OE
  • 6
    icon of address Rowan Tree Road, Naas Enterprise Park, Naas, County Kildare W91 Ve82, Ireland
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2010-01-28 ~ 2017-06-30
    IIF 48 - Director → ME
  • 7
    DFDS TRANSPORT (IRELAND) LIMITED - 2008-06-04
    icon of address Rowan Tree Road, Naas Enterprise Park, Naas, County Kildare W91 Ve82, Ireland
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2017-06-30
    IIF 41 - Director → ME
  • 8
    icon of address Rowan Tree Road, Naas Enterprise Park, Naas, County Kildare W91 Ve82, Ireland
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2017-06-30
    IIF 31 - Director → ME
  • 9
    icon of address 9 Servite House, 10,rectory Road, Beckenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2018-11-01
    IIF 34 - Director → ME
  • 10
    icon of address Anniesland,48,west George Street, West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,901,939 GBP2024-06-30
    Officer
    icon of calendar 2014-06-18 ~ 2015-02-26
    IIF 4 - Director → ME
    icon of calendar 2015-02-27 ~ 2017-01-14
    IIF 13 - Director → ME
  • 11
    I VESTCO (EU) LIMITED - 2014-01-31
    NUMBER NINE SOFTWARE SCORES LIMITED - 2013-11-26
    icon of address Flat 3 4 Bank Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-21 ~ 2014-03-07
    IIF 11 - Director → ME
  • 12
    icon of address 5th Floor 23 Savile Row, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-16 ~ 2024-02-16
    IIF 28 - Director → ME
  • 13
    icon of address 5th Floor 23 Savile Row, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-16 ~ 2024-02-16
    IIF 29 - Director → ME
  • 14
    icon of address Anniesland, Anniesland,48,west George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2015-10-13 ~ 2016-12-20
    IIF 12 - Director → ME
    icon of calendar 2017-07-01 ~ 2022-02-04
    IIF 15 - Director → ME
    icon of calendar 2017-07-01 ~ 2022-02-04
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ 2022-02-04
    IIF 20 - Ownership of shares – 75% or more OE
  • 15
    icon of address Flat 3 4 Bank Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ 2016-06-08
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.