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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Hugh Anthony Daly

    Related profiles found in government register
  • Mr Hugh Anthony Daly
    Irish born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boston House, Business Centre, B Grove Business Park, Downsview Road, Wantage, Oxfordshire, OX12 9FF, United Kingdom

      IIF 1
    • Boston House, Downsview Road, Wantage, Oxon, OX12 9FF

      IIF 2
    • Boston House, Downsview Road, Wantage, Oxon, OX12 9FF, England

      IIF 3
    • Dunraven House, 6 Meadow Court, 41-43 High Street, Witney, OX28 6ER, England

      IIF 4
  • Daly, Hugh Anthony
    Irish builder born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boston House, Business Centre, B Grove Business Park, Downsview Road, Wantage, Oxfordshire, OX12 9FF, United Kingdom

      IIF 5
  • Daly, Hugh Anthony
    British builder born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Daly, Hugh Anthony
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pound Cottage, Kingston Lisle, Oxfordshire, OX12 9QL

      IIF 9
    • Pound Cottage, Kingston Lisle, Wantage, Oxfordshire, OX12 9QL

      IIF 10
  • Daly, Hugh Anthony
    British none born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pound Cottage, Kingston Lisle, Wantage, Oxfordshire, OX12 9QL, United Kingdom

      IIF 11
  • Mr Hugh Anthony Daly
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Priory Lodge, London Road, Cheltenham, GL52 6HH

      IIF 12
    • Boston House, Downsview Road, Wantage, OX12 9FF, England

      IIF 13
    • Boston House Grove Business Park, Downsview Road, Wantage, OX12 9FF, England

      IIF 14
    • Dunraven House 6 Meadow Court, High Street, Witney, OX28 6ER, England

      IIF 15 IIF 16
  • Mr Hugh Anthony Daly
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Boston House, Downsview Road, Wantage, Oxon, OX12 9FF, England

      IIF 17
  • Daly, Hugh Anthony
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Boston House, Downsview Road, Wantage, OX12 9FF, England

      IIF 18
    • Boston House, Downsview Road, Wantage, Oxon, OX12 9FF

      IIF 19
    • Boston House Grove Business Park, Downsview Road, Wantage, OX12 9FF, England

      IIF 20
  • Daly, Hugh Anthony
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1c, White Horse Business Park, Ware Road, Stanford In The Vale, Faringdon, Oxfordshire, SN7 8NY, United Kingdom

      IIF 21
    • Pound Cottage, Kingston Lisle, Wantage, OX12 9QU, United Kingdom

      IIF 22 IIF 23 IIF 24
    • The Stables, Shrubbery Orchard, Eynsham, Witney, OX29 4HB, England

      IIF 27
  • Daly, Hugh Anthony
    British none born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Dunraven House, 6 Meadow Court, 41-43 High Street, Witney, Oxon, OX28 6ER, United Kingdom

      IIF 28
  • Daly, Hugh
    Irish director born in March 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 138-144, London Road, Wheatley, Oxford, OX33 1JH, United Kingdom

      IIF 29
    • 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 30
child relation
Offspring entities and appointments 20
  • 1
    BUILDALY LTD
    06808002
    Dunraven House 6 Meadow Court, 41-43 High Street, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2009-02-03 ~ dissolved
    IIF 8 - Director → ME
  • 2
    EQUIBUILD CONSTRUCTION LIMITED
    07497509
    Boston House, Downsview Road, Wantage, Oxon, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 3
    EQUUS MOTORIA LTD
    13623307
    Boston House, Grove Business Park, Wantage, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    EQUUS WORKS DESIGN LIMITED
    - now 09927192
    EQUUS DESIGN LIMITED
    - 2024-10-31 09927192 09417568
    EQUUS DESIGN AND BUILD LIMITED
    - 2024-10-25 09927192
    Boston House, Downsview Road, Wantage, Oxon
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2015-12-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 2 - Has significant influence or control OE
  • 5
    EQUUS WORKS LIMITED
    - now 09417568
    EQUUS DESIGN LIMITED
    - 2024-10-23 09417568 09927192
    RYBANK CONSULTANCY LTD
    - 2017-05-11 09417568
    Boston House, Downsview Road, Wantage, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,236,906 GBP2024-12-31
    Officer
    2015-02-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HEROES 2 HIRE - HANDYMEN LIMITED
    - now 09864454 09958572
    HIRE A HERO HANDYMAN LIMITED
    - 2015-12-22 09864454
    138-144 London Road, Wheatley, Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-12-10 ~ dissolved
    IIF 29 - Director → ME
  • 7
    HUGE DELAY LIMITED
    06051110
    Pound Cottage, Kingston Lisle, Wantage, Oxon
    Dissolved Corporate (3 parents)
    Officer
    2007-04-10 ~ dissolved
    IIF 7 - Director → ME
  • 8
    M C EQUIBUILD LIMITED
    07497525
    Cuckoo Copse, Lambourn Woodlands, Hungerford, England
    Active Corporate (9 parents)
    Equity (Company account)
    -2,841,684 GBP2024-07-31
    Officer
    2011-01-19 ~ 2015-02-06
    IIF 11 - Director → ME
  • 9
    MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED
    - now 01828107 03659431
    MARTIN COLLINS ENTERPRISES LIMITED - 1999-09-07
    Cuckoo Copse, Lambourn Woodlands, Hungerford, England
    Active Corporate (17 parents, 3 offsprings)
    Equity (Company account)
    -2,494,109 GBP2024-07-31
    Officer
    2012-11-12 ~ 2015-02-06
    IIF 30 - Director → ME
  • 10
    NOVIUN SURFACES LIMITED
    16037123
    Boston House Grove Business Park, Downsview Road, Wantage, England
    Active Corporate (2 parents)
    Officer
    2024-10-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 11
    PILO TERRA LIMITED
    - now 09457433
    RYBANK EQUESTRIAN SURFACES LIMITED
    - 2015-03-11 09457433
    Boston House, Downsview Road, Wantage, Oxon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2015-02-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-02-25 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    RYBANK BUILDING CONTRACTORS LIMITED
    - now 09457423
    RYBANK PROPERTY MAINTENANCE LIMITED
    - 2017-02-08 09457423
    Boston House, Downsview Road, Wantage, Oxon, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -33,996 GBP2016-03-31
    Officer
    2015-02-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 13
    RYBANK CONSTRUCTION LIMITED
    09457272
    Priory Lodge, London Road, Cheltenham
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    23,323 GBP2016-03-31
    Officer
    2015-02-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    RYBANK DESIGN AND BUILD LIMITED
    09457371
    Unit 1c White Horse Business Park, Ware Road, Stanford In The Vale, Faringdon, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-25 ~ dissolved
    IIF 23 - Director → ME
  • 15
    RYBANK HOMES LIMITED
    05330329
    8 Unity Street, College Green, Bristol, Avon
    Dissolved Corporate (6 parents)
    Officer
    2005-01-12 ~ 2007-10-25
    IIF 9 - Director → ME
  • 16
    RYBANK LTD
    - now 09467198
    RYBANK CARPENTRY LIMITED
    - 2017-05-20 09467198
    Boston House, Downsview Road, Wantage, Oxon, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -68,195 GBP2017-03-31
    Officer
    2015-03-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    RYBANK PLASTERING LIMITED
    09728837
    Unit 1c White Horse Business Park, Ware Road, Stanford In The Vale, Faringdon, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-12 ~ dissolved
    IIF 21 - Director → ME
  • 18
    SOFTRACK SURFACES LTD
    07354445
    Dunraven House 6 Meadow Court, 41-43 High Street, Witney, Oxon
    Dissolved Corporate (3 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 10 - Director → ME
  • 19
    TERRA FORMER LIMITED
    - now 09457353
    RYBANK EQUESTRIAN DESIGN AND BUILD LIMITED
    - 2015-03-11 09457353
    Boston House, Downsview Road, Wantage, Oxon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2015-02-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-02-25 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    THAMES VALLEY EQUESTRIAN LTD
    06808032
    Dunraven House 6 Meadow Court, 41-43 High Street, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2009-02-03 ~ dissolved
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.