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 Anthony Mark Daley

    Related profiles found in government register
  • Mr Anthony Mark Daley
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Great King Street North, Birmingham, B19 2LF, United Kingdom

      IIF 1
    • icon of address 47, Frederick Street, Birmingham, B1 3HN, England

      IIF 2
    • icon of address Cavendish House, 39-41 Waterloo Road, Birmingham, B2 5PP

      IIF 3
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 4
    • icon of address Thomas And Young, 266 - 268 Stratford Road, Shirley, Solihull, B90 3AD, United Kingdom

      IIF 5 IIF 6
    • icon of address Thomas And Young, 266-268 Stratford Road, Shirley, Solihull, B90 3AD, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Flat 9 1a, Wyvern Road, Sutton Coldfield, B74 2GA, England

      IIF 11
  • Mr Anthopny Daley
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thopmas And Young, 266-268 Stratford Road, Shirley, Solihull, B90 3AD, United Kingdom

      IIF 12
  • Daley, Anthony Mark
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Great King Street North, Birmingham, B19 2LF, United Kingdom

      IIF 13
  • Daley, Anthony Mark
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 14
    • icon of address Flat 9 1a, Wyvern Road, Sutton Coldfield, B74 2GA, England

      IIF 15
  • Daley, Anthony Mark
    British fitness consultant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, United Kingdom

      IIF 16
  • Daley, Anthony Mark
    British fitness professional born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thomas And Young, 266-268 Stratford Road, Shirley, Solihull, B90 3AD, United Kingdom

      IIF 17 IIF 18
  • Daley, Anthony Mark
    British sports coaching born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Frederick Street, Birmingham, B1 3HN, England

      IIF 19
  • Daley, Anthony Mark
    British sports coaching & conditioning born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 39-41 Waterloo Road, Birmingham, B2 5PP

      IIF 20
  • Daley, Anthony Mark
    British sports performance born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thomas And Young, 266 - 268 Stratford Road, Shirley, Solihull, B90 3AD, United Kingdom

      IIF 21
    • icon of address Thomas And Young, 266-268 Stratford Road, Shirley, Solihull, B90 3AD, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Thopmas And Young, 266-268 Stratford Road, Shirley, Solihull, B90 3AD, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Seven Stars House, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    404 GBP2024-02-29
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 2 Brook Crescent, Hagley, Stourbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-05-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Thomas And Young 266-268 Stratford Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Seven Stars House Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Thomas And Young 266-268 Stratford Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 47 Frederick Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Thomas And Young 266-268 Stratford Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Thomas And Young 266 - 268 Stratford Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Thopmas And Young 266-268 Stratford Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 20 Great King Street North, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Thomas And Young 266-268 Stratford Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Cavendish House, 39-41 Waterloo Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    460 GBP2019-08-31
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Thomas And Young 266-268 Stratford Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address Seven Stars House Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-17 ~ 2021-03-27
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.