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, Michael Gerard

    Related profiles found in government register
  • Daly, Michael Gerard
    British

    Registered addresses and corresponding companies
    • icon of address Holiday Extras Limited, Ashford Road, Newingreen, Hythe, Kent, CT21 6JF, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Daly, Michael Gerard

    Registered addresses and corresponding companies
  • Daly, Michael
    Irish

    Registered addresses and corresponding companies
    • icon of address 2 Kings Meadow, Ashford, Kent, TN25 4PS

      IIF 39
  • Daly, Michael
    Irish accountant

    Registered addresses and corresponding companies
    • icon of address 2 Kings Meadow, Ashford, Kent, TN25 4PS

      IIF 40
  • Daly, Michael
    Irish chartered accountant

    Registered addresses and corresponding companies
  • Daly, Michael
    Irish director

    Registered addresses and corresponding companies
    • icon of address 2 Kings Meadow, Ashford, Kent, TN25 4PS

      IIF 43
  • Daly, Michael
    Irish finance director

    Registered addresses and corresponding companies
    • icon of address 2 Kings Meadow, Ashford, Kent, TN25 4PS

      IIF 44
  • Daly, Michael

    Registered addresses and corresponding companies
    • icon of address 2, Kings Meadow, Ashford, Kent, TN25 4PS, England

      IIF 45 IIF 46
  • Daly, Michael
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Kings Meadow, Kennington, Ashford, TN25 4PS

      IIF 47
  • Daly, Michael
    Irish accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Kings Meadow, Ashford, Kent, TN25 4PS

      IIF 48
  • Daly, Michael
    Irish chartered accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Kings Meadow, Ashford, Kent, TN25 4PS

      IIF 49
  • Daly, Michael
    Irish company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Kings Meadow, Ashford, Kent, TN25 4PS

      IIF 50
    • icon of address The Cobalt Building, Lower Pemberton, Kennington, Ashford, Kent, TN25 4BF, England

      IIF 51
  • Daly, Michael
    Irish director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Kings Meadow, Ashford, Kent, TN25 4PS

      IIF 52
    • icon of address 2, Kings Meadow, Kennington, Ashford, TN25 4PS, England

      IIF 53
    • icon of address The Wave, Ashford Road, Newingreen, Hythe, Kent, CT21 4JF, England

      IIF 54
    • icon of address 48, 48 Warwick Street, London, W1B 5AW, England

      IIF 55 IIF 56
  • Daly, Michael
    Irish finance director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Kings Meadow, Ashford, Kent, TN25 4PS

      IIF 57
    • icon of address 100, Mackadown Lane, Birmingham, B33 0JD, England

      IIF 58
    • icon of address Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

      IIF 59
    • icon of address Ashford Road, Newingreen, Hythe, Kent, CT21 4JF, United Kingdom

      IIF 60
    • icon of address Duff & Phelps Ltd, Level 14 The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 61
    • icon of address Level 14, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 62 IIF 63
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 64
  • Mr Michael Daly
    Irish born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kings Meadow, Kennington, Ashford, TN25 4PS, England

      IIF 65
    • icon of address Rift House, 200 Eureka Park, Upper Pemberton, Kennington, Ashford, TN25 4AZ, United Kingdom

      IIF 66
    • icon of address 42, Berkeley Square, London, W1J 5AW, England

      IIF 67
    • icon of address Third Floor, 1 New Fetter Lane, London, EC4A 1AN, England

      IIF 68
child relation
Offspring entities and appointments
Active 8
  • 1
    AIRPARKS SERVICES (LUTON) LIMITED - 2012-07-04
    EDMED LIMITED - 2012-05-09
    icon of address 100 Mackadown Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2013-01-30 ~ dissolved
    IIF 5 - Secretary → ME
  • 2
    APS MANAGEMENT LIMITED - 2007-11-09
    icon of address Duff & Phelps Ltd, Level 14 The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2013-01-30 ~ dissolved
    IIF 35 - Secretary → ME
  • 3
    icon of address The Cobalt Building Lower Pemberton, Kennington, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 51 - Director → ME
  • 4
    icon of address Ashford Road, Newingreen, Hythe, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 60 - Director → ME
  • 5
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2013-01-30 ~ dissolved
    IIF 37 - Secretary → ME
  • 6
    icon of address Duff & Phelps Ltd Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2013-01-30 ~ dissolved
    IIF 34 - Secretary → ME
  • 7
    icon of address The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    42,747 GBP2023-10-31
    Officer
    icon of calendar 2007-04-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    HOLIDAY EXTRAS HOLDINGS LIMITED - 2013-03-18
    LOFTSITE LIMITED - 2005-02-22
    icon of address Duff & Phelps, Level 14 The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2012-12-05 ~ dissolved
    IIF 36 - Secretary → ME
Ceased 32
  • 1
    BLUEPRINT CORPORATION LIMITED - 1999-04-07
    icon of address Ashford Road, Newingreen, Hythe, Kent
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2014-06-17 ~ 2016-02-12
    IIF 15 - Secretary → ME
    icon of calendar 2013-01-30 ~ 2013-07-15
    IIF 19 - Secretary → ME
  • 2
    AIRPARKS SERVICES LIMITED - 1997-07-03
    icon of address Ashford Road, Newingreen, Hythe, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-17 ~ 2016-02-12
    IIF 27 - Secretary → ME
    icon of calendar 2013-01-30 ~ 2013-07-15
    IIF 25 - Secretary → ME
  • 3
    AIRPARKS SERVICES (BIRMINGHAM) LIMITED - 1997-07-03
    icon of address 100 Mackadown Lane, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-17 ~ 2016-02-12
    IIF 4 - Secretary → ME
    icon of calendar 2013-01-30 ~ 2013-07-15
    IIF 6 - Secretary → ME
  • 4
    icon of address Ashford Road, Newingreen, Hythe, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-17 ~ 2016-02-12
    IIF 11 - Secretary → ME
    icon of calendar 2013-01-30 ~ 2013-07-15
    IIF 20 - Secretary → ME
  • 5
    icon of address Ashford Road, Newingreen, Hythe, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2016-02-12
    IIF 32 - Secretary → ME
    icon of calendar 2013-01-30 ~ 2013-07-15
    IIF 30 - Secretary → ME
  • 6
    OPD PHARMACEUTICALS LIMITED - 2004-01-29
    OPD GENERICS LIMITED - 1986-09-09
    HAZEMODEL LIMITED - 1986-07-01
    icon of address Lucas Ross Limited C/o Stanmore House 64-68, Blackburn Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    433,713 GBP2022-08-31
    Officer
    icon of calendar 2004-01-12 ~ 2006-09-22
    IIF 52 - Director → ME
    icon of calendar 2004-01-12 ~ 2006-07-13
    IIF 43 - Secretary → ME
  • 7
    AIRPARKS SERVICES (HANDFORTH DEAN) LIMITED - 2013-02-15
    icon of address Grove Road, Slip End, Luton
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2016-02-12
    IIF 38 - Secretary → ME
  • 8
    icon of address 5th Floor One New Change, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -19,545,012 GBP2024-12-31
    Officer
    icon of calendar 2017-03-28 ~ 2020-03-06
    IIF 33 - Secretary → ME
  • 9
    icon of address Royal Oak Building, Newingreen, Hythe, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -98,040 GBP2024-03-31
    Officer
    icon of calendar 2014-01-24 ~ 2016-02-12
    IIF 1 - Secretary → ME
  • 10
    icon of address Royal Oak Building, Newingreen, Hythe, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    187,254 GBP2024-03-31
    Officer
    icon of calendar 2014-01-24 ~ 2016-02-12
    IIF 3 - Secretary → ME
  • 11
    VISIT KENT LIMITED - 2025-04-15
    KENT TOURISM ALLIANCE LIMITED - 2008-03-21
    icon of address 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -8,568 GBP2024-03-31
    Officer
    icon of calendar 2016-11-03 ~ 2017-05-03
    IIF 46 - Secretary → ME
  • 12
    DIRECT AIRPORT TRANSFERS LIMITED - 2012-07-03
    icon of address Ashford Road, Newingreen, Hythe, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2016-02-12
    IIF 28 - Secretary → ME
    icon of calendar 2013-01-30 ~ 2013-07-15
    IIF 26 - Secretary → ME
  • 13
    icon of address 48 48 Warwick Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-11 ~ 2025-01-22
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2018-04-05
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 66 - Right to appoint or remove directors OE
  • 14
    icon of address Ashford Road, Newingreen, Hythe, Kent
    Active Corporate (7 parents, 17 offsprings)
    Officer
    icon of calendar 2014-06-17 ~ 2016-02-12
    IIF 10 - Secretary → ME
    icon of calendar 2012-12-12 ~ 2013-07-15
    IIF 24 - Secretary → ME
  • 15
    ABC HOLIDAY EXTRAS LIMITED - 2003-05-01
    APPLE BOOKING COMPANY LIMITED - 2001-09-17
    icon of address Ashford Road, Newingreen, Hythe, Kent
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-17 ~ 2016-02-12
    IIF 12 - Secretary → ME
    icon of calendar 2013-01-30 ~ 2013-07-15
    IIF 7 - Secretary → ME
  • 16
    icon of address Ashford Road, Newingreen, Hythe, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-17 ~ 2016-02-12
    IIF 21 - Secretary → ME
    icon of calendar 2013-01-30 ~ 2013-07-15
    IIF 22 - Secretary → ME
  • 17
    APS PARKING SERVICES LIMITED - 2003-09-26
    icon of address Ashford Road, Newingreen, Hythe, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-17 ~ 2016-02-12
    IIF 17 - Secretary → ME
    icon of calendar 2013-01-30 ~ 2013-07-15
    IIF 14 - Secretary → ME
  • 18
    icon of address Ashford Road, Newingreen, Hythe, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-17 ~ 2016-02-12
    IIF 29 - Secretary → ME
    icon of calendar 2013-01-30 ~ 2013-07-15
    IIF 31 - Secretary → ME
  • 19
    DCC VITAL (UK) LIMITED - 2019-10-01
    KENT PHARMACEUTICALS (HOLDINGS) LIMITED - 2016-05-17
    icon of address 2nd Floor, Connect 38 1 Dover Place, Ashford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-04 ~ 2006-09-22
    IIF 48 - Director → ME
    icon of calendar 2003-06-04 ~ 2006-07-13
    IIF 40 - Secretary → ME
  • 20
    PREMIER PHARMACEUTICALS LIMITED - 2008-09-16
    VAUGHAN DATA LIMITED - 1997-09-16
    icon of address 2nd Floor, Connect 38 1 Dover Place, Ashford, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-18 ~ 2006-07-13
    IIF 39 - Secretary → ME
  • 21
    icon of address Montague Place Qiuayside, Chatham Maritime, Chatham, Kent
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    900,551 GBP2019-03-31
    Officer
    icon of calendar 2014-09-09 ~ 2017-06-16
    IIF 18 - Secretary → ME
  • 22
    KENT PHARMACEUTICALS LIMITED - 2008-09-16
    HAZENEXT LIMITED - 1986-05-22
    icon of address Kent Pharmaceuticals Limited, Unit 200 Westminster Industrial Estate, Repton Road Measham, Swadlincote, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-01 ~ 2006-09-22
    IIF 49 - Director → ME
    icon of calendar 2005-08-26 ~ 2006-07-13
    IIF 42 - Secretary → ME
    icon of calendar 1994-11-01 ~ 2005-02-16
    IIF 41 - Secretary → ME
  • 23
    BCP LIMITED - 2013-02-14
    TERMINUS SECURITIES LIMITED - 1999-07-02
    icon of address Ashford Road, Newingreen, Hythe, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-07-15 ~ 2016-02-12
    IIF 59 - Director → ME
    icon of calendar 2013-01-30 ~ 2016-02-12
    IIF 9 - Secretary → ME
  • 24
    CHARLWOOD PARKING LIMITED - 2015-09-21
    icon of address 100 Mackadown Lane, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-18 ~ 2015-12-09
    IIF 54 - Director → ME
  • 25
    ABC HOLIDAY XTRAS LIMITED - 2012-10-30
    icon of address Ashford Road, Newingreen, Hythe, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-17 ~ 2016-02-12
    IIF 16 - Secretary → ME
    icon of calendar 2013-01-30 ~ 2013-07-15
    IIF 13 - Secretary → ME
  • 26
    HOLIDAY EXTRAS (SHORT BREAKS) LIMITED - 2012-05-25
    icon of address Borough Studios, 131 Great Suffolk Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    205,248 GBP2017-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2017-06-16
    IIF 8 - Secretary → ME
    icon of calendar 2013-01-30 ~ 2013-07-15
    IIF 23 - Secretary → ME
  • 27
    icon of address Great Newstead Manor, Couchman Green Lane, Staplehurst, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-22 ~ 2016-03-31
    IIF 47 - LLP Member → ME
  • 28
    EURIMPHARM LIMITED - 1998-02-20
    POLYFARMA LIMITED - 1992-09-03
    icon of address Craiglas House Maerdy Industrial Estate North, Rhymney, Tredegar, Gwent, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-01-24 ~ 2006-09-22
    IIF 57 - Director → ME
    icon of calendar 2000-01-24 ~ 2006-07-13
    IIF 44 - Secretary → ME
  • 29
    icon of address 48 48 Warwick Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-11 ~ 2025-01-22
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2018-04-05
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 30
    icon of address Third Floor, 1 New Fetter Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2018-02-11
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2018-02-23
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 31
    THINK W 3 LTD - 2004-06-29
    icon of address Royal Oak Building, Newingreen, Hythe, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -89,088 GBP2024-03-31
    Officer
    icon of calendar 2014-01-24 ~ 2016-02-12
    IIF 2 - Secretary → ME
  • 32
    GO TO PLACES LTD - 2025-04-15
    icon of address 2nd Floor, Maritime Place, Chatham Maritime, Chatham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -66,585 GBP2024-03-31
    Officer
    icon of calendar 2016-11-03 ~ 2017-05-03
    IIF 45 - Secretary → 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.