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 Owen John Daley

    Related profiles found in government register
  • Mr Owen John Daley
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linford Pavilion, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, England

      IIF 1 IIF 2 IIF 3
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 5
    • icon of address Wolverhampton Casuals Fc, Brinsford Stadium, Brinsford Lane, Wolverhampton, WV10 7PR, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mr Owen John Daley
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 High Street, High Street, Thatcham, RG19 3JG, United Kingdom

      IIF 9
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 10
  • Daley, Owen John
    British consultant born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Bringewood Forge, Tanners Drive Blakelands, Milton Keynes, MK14 5FJ

      IIF 11
  • Daley, Owen John
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linford Pavilion, Sunrise Parkway, Linford Wood, Milton Keynes, Bucks, MK14 6LS, England

      IIF 12
    • icon of address Linford Pavilion, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, England

      IIF 13 IIF 14
  • Daley, Owen John
    British management consultant born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wolverhampton Casuals Fc, Brinsford Stadium, Brinsford Lane, Wolverhampton, WV10 7PR, United Kingdom

      IIF 15
  • Daley, Owen John
    British managing director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 16
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northants, NN12 7LS, United Kingdom

      IIF 17
  • Daley, Owen John
    British owner born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wolverhampton Casuals Fc, Brinsford Stadium, Brinsford Lane, Wolverhampton, WV10 7PR, United Kingdom

      IIF 18 IIF 19
  • Daley, Owen John
    British it consultant born in September 1976

    Registered addresses and corresponding companies
    • icon of address 12 Branscombe House, Gisburne Way, Watford, Hertfordshire, WD2 5AA

      IIF 20
  • Daley, Owen John
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 21
    • icon of address Linford Pavilion, Sunrise Parkway, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LS, United Kingdom

      IIF 22 IIF 23
    • icon of address Linford Pavilion, Sunrise Parkway, Linford Wood, Milton Keynes, Bucks, MK14 6LS, United Kingdom

      IIF 24
    • icon of address Linford Pavilion, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, England

      IIF 25 IIF 26 IIF 27
    • icon of address 92, London Street, Reading, Berkshire, RG1 4SJ

      IIF 28
    • icon of address 1 High Street, High Street, Thatcham, RG19 3JG, United Kingdom

      IIF 29
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 30
  • Daley, Owen
    English

    Registered addresses and corresponding companies
    • icon of address 4 Howe Court, Middleton, Milton Keynes, MK10 9HA

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address Linford Pavilion Sunrise Parkway, Linford Wood, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,001 GBP2018-12-31
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    ADMIRAL BUSINESS SYSTEMS (NORTH) LIMITED - 2007-03-26
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 22 - Director → ME
  • 4
    SWITCHED ON TECHNOLOGIES LIMITED - 2011-08-19
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 23 - Director → ME
  • 5
    ADMIRAL M & E LIMITED - 2010-10-26
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address 1 High Street, High Street, Thatcham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30,387 GBP2021-01-31
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    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
    icon of address 34 High Street, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,679 GBP2023-12-31
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Linford Pavilion Sunrise Parkway, Linford Wood, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-27 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 21 - Director → ME
  • 10
    GULF AMR (UK) LTD - 2011-02-03
    GULF AMR (UK) MIDDLE EAST LTD - 2011-05-31
    icon of address Unit 2 Bringewood Forge, Tanners Drive Blakelands, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    1,128,131 GBP2021-03-31
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 11 - Director → ME
  • 11
    SILVERBUG ESTATES LIMITED - 2022-12-02
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    521,281 GBP2024-12-31
    Officer
    icon of calendar 2004-03-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    SILVERBUG RESOURCE MANAGEMENT LIMITED - 2022-12-02
    DOT COFFEE LIMITED - 2005-06-15
    icon of address Linford Pavilion Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-12-31
    Officer
    icon of calendar 2002-09-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Linford Pavilion Sunrise Parkway, Linford Wood, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address Wolverhampton Casuals Fc Brinsford Stadium, Brinsford Lane, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Wolverhampton Casuals Fc Brinsford Stadium, Brinsford Lane, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Wolverhampton Casuals Fc Brinsford Stadium, Brinsford Lane, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-03 ~ 2024-08-03
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    27 GBP2024-09-30
    Officer
    icon of calendar 1997-07-28 ~ 1999-05-07
    IIF 20 - Director → ME
  • 3
    icon of address 48 North Twelfth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-12-14 ~ 2007-11-12
    IIF 31 - Secretary → ME
  • 4
    IQUDA LTD
    - now
    KCS TOTAL SOLUTIONS LIMITED - 2015-10-12
    QUDU LTD - 2016-08-23
    icon of address Unit 7 Interchange 25 Business Park Bostocks Lane, Sandiacre, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,220 GBP2023-12-31
    Officer
    icon of calendar 2019-07-05 ~ 2022-12-06
    IIF 26 - Director → ME
  • 5
    icon of address Unit 7 Interchange 25 Business Park Bostocks Lane, Sandiacre, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    218,852 GBP2022-12-31
    Officer
    icon of calendar 2021-05-28 ~ 2022-12-06
    IIF 27 - Director → ME
  • 6
    icon of address Unit 7 Bostocks Lane, Sandiacre, Nottingham, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2002-09-25 ~ 2022-12-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-06
    IIF 1 - Right to appoint or remove directors OE

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.