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, John Peter

    Related profiles found in government register
  • Daly, John Peter
    Irish accountant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 29 Spencer Street, Birmingham, B18 6DL

      IIF 1 IIF 2
    • Maidenhill Cottage, Wroxton, Banbury, OX15 6EZ

      IIF 3 IIF 4
    • 29, Spencer Street, Birmingham, B18 6DL, England

      IIF 5 IIF 6 IIF 7
    • 29, Spencer Street, Birmingham, B18 6DL, United Kingdom

      IIF 8 IIF 9
    • 10 Shaftesbury Centre, 85 Barlby Road, London, -- Choose One --, W10 6BN, United Kingdom

      IIF 10
  • Daly, John Peter
    Irish director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Maidenhill Cottage, Wroxton, Banbury, OX15 6EZ

      IIF 11 IIF 12
    • 6 New Street Square, London, EC4A 3LX, United Kingdom

      IIF 13
  • Daly, John Peter
    born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Peter Daly
    Irish born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 29 Spencer Street, Birmingham, B18 6DL

      IIF 20
    • 27-33, Spencer Street, Birmingham, West Midlands, B18 6DL

      IIF 21
    • 29, Spencer Street, Birmingham, B18 6DL

      IIF 22
    • 29, Spencer Street, Birmingham, B18 6DL, United Kingdom

      IIF 23
    • 10 Shaftesbury Centre, 85 Barlby Road, London, -- Choose One --, W10 6BN, United Kingdom

      IIF 24
    • Shaftesbury Centre, 10, 85 Barlby Rd, London, W10 6BN, United Kingdom

      IIF 25
    • Unit 10, Shaftesbury Centre, Ae Global Investment Solutions Ltd, 85 Barlby Road, London, W10 6BN, England

      IIF 26
    • 29 Spencer Street, Birmingham, West Midlands, B18 6DL

      IIF 27
  • Daly, John Peter
    Irish

    Registered addresses and corresponding companies
    • 10 Shaftesbury Centre, 85 Barlby Road, London, -- Choose One --, W10 6BN, United Kingdom

      IIF 28
  • Daly, John Peter
    Irish accountant

    Registered addresses and corresponding companies
    • Maidenhill Cottage, Wroxton, Banbury, OX15 6EZ

      IIF 29
  • Daly, John Peter

    Registered addresses and corresponding companies
    • 27-33, Spencer Street, Birmingham, West Midlands, B18 6DL

      IIF 30
child relation
Offspring entities and appointments
Active 18
  • 1
    ASSETEUROPA LTD - 2003-05-23
    NYX CAPITAL LTD - 2002-04-10
    10 Shaftesbury Centre 85 Barlby Road, London, -- Choose One --, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-07-25 ~ dissolved
    IIF 10 - director → ME
    2004-01-31 ~ dissolved
    IIF 28 - secretary → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    29 Spencer Street, Birmingham
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -3,925 GBP2023-12-31
    Officer
    2001-07-26 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    29 Spencer Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-16 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    SHUTFORD CORPORATE SERVICES LIMITED - 2015-09-17
    WROXTON FINANCE 2 LIMITED - 2002-12-19
    29 Spencer Street, Birmingham
    Dissolved corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -32,112 GBP2021-03-31
    Officer
    2005-08-01 ~ dissolved
    IIF 4 - director → ME
  • 5
    SHUTFORD INVESTMENTS (UK) LIMITED - 2015-09-17
    29 Spencer Street, Birmingham
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2014-07-31 ~ dissolved
    IIF 9 - director → ME
  • 6
    SHUTFORD GROUP LLP - 2015-10-03
    29 Spencer Street, Birmingham, West Midlands
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,268 GBP2022-03-31
    Officer
    2006-07-17 ~ dissolved
    IIF 15 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to surplus assets - 75% or moreOE
    IIF 27 - Right to appoint or remove membersOE
  • 7
    SALTWAY INVESTORS LIMITED - 2017-03-06
    Unit 10, Shaftesbury Centre Ae Global Investment Solutions Ltd, 85 Barlby Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    202,937 EUR2017-03-31
    Officer
    2014-05-29 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 8
    27-33 Spencer Street, Birmingham, West Midlands
    Dissolved corporate (4 parents)
    Current Assets (Company account)
    213,939 GBP2022-12-31
    Officer
    2011-05-18 ~ dissolved
    IIF 19 - llp-designated-member → ME
  • 9
    27-33 Spencer Street, Birmingham, West Midlands
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    739,969 GBP2023-12-31
    Officer
    2012-01-06 ~ now
    IIF 30 - secretary → ME
  • 10
    27-33 Spencer Street, Birmingham, West Midlands
    Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    83,746 GBP2023-12-31
    Officer
    2012-02-08 ~ now
    IIF 18 - llp-designated-member → ME
  • 11
    SHIPTON & CO. (JEWELLERS) LLP - 2012-02-08
    27-33 Spencer Street, Birmingham, West Midlands
    Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    104,713 GBP2023-12-31
    Officer
    2010-11-11 ~ now
    IIF 17 - llp-designated-member → ME
  • 12
    27-33 Spencer Street, Birmingham
    Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    1,179,274 GBP2023-12-31
    Officer
    2007-06-01 ~ now
    IIF 29 - secretary → ME
  • 13
    SPENCER STREET NOMINEES (NO. 15) LIMITED - 2015-10-03
    29 Spencer Street, Birmingham
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2012-05-04 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    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
  • 14
    11 Blackheath Village, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -152 GBP2023-08-31
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 15
    SPENCER STREET NOMINEES (NO. 16) LIMITED - 2005-08-15
    29 Spencer Street, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2012-05-04 ~ dissolved
    IIF 2 - director → ME
  • 16
    29 Spencer Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    -16,671 GBP2023-12-31
    Officer
    2012-04-30 ~ now
    IIF 7 - director → ME
  • 17
    29 Spencer Street, Birmingham
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2012-05-04 ~ dissolved
    IIF 6 - director → ME
  • 18
    29 Spencer Street, Birmingham
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2012-05-04 ~ dissolved
    IIF 5 - director → ME
Ceased 5
  • 1
    33 Holborn, London, England
    Corporate (4 parents)
    Officer
    2000-02-04 ~ 2002-12-09
    IIF 11 - director → ME
  • 2
    MORGAN STANLEY MORTGAGE SERVICING LIMITED - 2014-03-11
    MORGAN STANLEY PRINCIPAL FINANCE LIMITED - 1999-02-17
    SPRINTFROST LIMITED - 1997-09-02
    10 Queen Street Place, London, United Kingdom
    Corporate (5 parents, 6 offsprings)
    Officer
    2000-04-07 ~ 2003-09-30
    IIF 12 - director → ME
  • 3
    SHUTFORD ADMINISTRATION LLP - 2015-10-03
    29 Spencer Street, Birmingham
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    143 GBP2022-03-31
    Officer
    2005-08-01 ~ 2014-04-06
    IIF 14 - llp-designated-member → ME
  • 4
    SHUTFORD LLP - 2015-10-03
    29 Spencer Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2005-08-12 ~ 2014-04-06
    IIF 16 - llp-designated-member → ME
  • 5
    27-33 Spencer Street, Birmingham, West Midlands
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    739,969 GBP2023-12-31
    Person with significant control
    2016-07-01 ~ 2023-12-31
    IIF 21 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.