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 Robert Mcmillan Daley

    Related profiles found in government register
  • Mr Robert Mcmillan Daley
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Vicarage Chambers, 9 Park Square East, Park Square East, Leeds, LS1 2LH, England

      IIF 1
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3 IIF 4
    • 8, Market Place, Wetherby, LS22 6NE, England

      IIF 5
    • 8, Market Place, Wetherby, LS22 6NE, United Kingdom

      IIF 6
  • Mr Robert Mcmillan Dalry
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 27, Sanderling Way, Iwade, Sittingbourne, ME9 8TE, England

      IIF 7
  • Mr Robert Daley
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Arion Business Centre Harriet House, High Street, Erdington, Birmingham, B23 6BG, England

      IIF 8
  • Daley, Robert Mcmillan
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10 IIF 11
    • 138a, High Street, Boston Spa, Wetherby, LS23 6BW, England

      IIF 12
  • Daley, Robert Mcmillan
    British accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Vicarage Chambers, 9 Park Square East, Park Square East, Leeds, LS1 2LH, England

      IIF 13
    • 27, Sanderling Way, Iwade, Sittingbourne, Kent, ME9 8TE, United Kingdom

      IIF 14 IIF 15
    • 8, Market Place, Wetherby, LS22 6NE, England

      IIF 16
    • 8, Market Place, Wetherby, LS22 6NE, United Kingdom

      IIF 17
    • 8, Market Place, Wetherby, West Yorkshire, LS22 6NE, United Kingdom

      IIF 18
  • Daley, Robert Mcmillan
    British fianacial accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Joiners Shop, Main Gate Road, The Historic Dockyard, Chatham, Kent, ME4 4TZ, United Kingdom

      IIF 19
  • Daley, Robert Mcmillan
    born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Daley, Robert
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Arion Business Centre Harriet House, High Street, Erdington, Birmingham, B23 6BG, England

      IIF 22
  • Robert Daley
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greengates Lodge, 830a Harrogate Road, Bradford, BD10 0RA, United Kingdom

      IIF 23
    • 8, Market Place, Wetherby, LS22 6NE, United Kingdom

      IIF 24
  • Daley, Robert Mcmillan
    British

    Registered addresses and corresponding companies
    • 10 Stonecroft Way, Croydon, Surrey, CR0 3DG

      IIF 25
    • 27, Sanderling Way, Iwade, Sittingbourne, Kent, ME9 8TE, United Kingdom

      IIF 26
  • Daley, Robert Mcmillan
    British accountant

    Registered addresses and corresponding companies
    • 10 Stonecroft Way, Croydon, Surrey, CR0 3DG

      IIF 27
  • Daley, Robert Mcmillan

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 28
    • 53, London Road, Maidstone, Kent, ME16 8JH

      IIF 29
    • 8, Market Place, Wetherby, LS22 6NE, England

      IIF 30
  • Daley, Robert

    Registered addresses and corresponding companies
    • Arion Business Centre Harriet House, High Street, Erdington, Birmingham, B23 6BG, England

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    BERY GRANGE LTD
    - now 07494071
    MCC (MEDWAY) LTD
    - 2021-04-16 07494071
    VIPER AUTOMOTIVE LTD. - 2015-12-08
    MEDWAY CAR & COMMERCIAL LTD - 2015-07-07
    8 Market Place, Wetherby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,292 GBP2022-06-30
    Officer
    2017-06-29 ~ dissolved
    IIF 16 - Director → ME
    2018-06-12 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    BERY GRANGE PORTFOLIO LTD
    13403314
    Arion Business Centre Harriet House High Street, Erdington, Birmingham, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    17,623 GBP2024-05-31
    Officer
    2021-05-18 ~ now
    IIF 22 - Director → ME
    2021-05-17 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2021-05-18 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    BLUE COD CONSULTANTS LIMITED
    06371680
    138a High Street, Boston Spa, Wetherby, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2025-09-03 ~ now
    IIF 12 - Director → ME
  • 4
    CHANGE FOR YOUNG PEOPLE LTD
    13983709
    Vicarage Chambers, 9 Park Square East, Park Square East, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    298,343 GBP2023-03-31
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    JAHT LIMITED
    06074854
    Mcmillan Daley Consulting, The Joiners Shop, Main Gate Road, The Historic Dockyard, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-30 ~ dissolved
    IIF 19 - Director → ME
  • 6
    MCMILLANDALEY LLP
    OC431732
    8 Market Place, Wetherby, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    79,596 GBP2022-06-30
    Officer
    2021-03-31 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 7
    PILOT 1066 GROUP LTD
    15875375
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    SME TAX ADVISORS LTD
    - now 15865878
    BGP TAX ADVISORS LTD
    - 2025-05-13 15865878
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 10 - Director → ME
    2024-07-30 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    UNIQUE BUILDERS UK LIMITED
    - now 05620853
    INTELLECTUAL EQUITY LTD
    - 2010-05-26 05620853
    53 London Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    2010-01-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    XIG 1066 LTD
    15870600
    20 Wenlock Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-08-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    YORKSHIRE CORPORATE HOLDINGS LTD
    14752844
    8 Market Place, Wetherby, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2023-03-31 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    ALCHEMY FINANCIAL MANAGEMENT LTD
    05620858
    Mcmillan Daley Consulting, The Joiners Shop, Main Gate Road, The Historic Dockyard, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-11-14 ~ 2006-03-29
    IIF 27 - Secretary → ME
  • 2
    BERY GRANGE LTD - now
    MCC (MEDWAY) LTD
    - 2021-04-16 07494071
    VIPER AUTOMOTIVE LTD. - 2015-12-08
    MEDWAY CAR & COMMERCIAL LTD - 2015-07-07
    8 Market Place, Wetherby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,292 GBP2022-06-30
    Person with significant control
    2017-12-12 ~ 2020-05-10
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    BERY GRANGE PORTFOLIO LTD
    13403314
    Arion Business Centre Harriet House High Street, Erdington, Birmingham, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    17,623 GBP2024-05-31
    Officer
    2021-05-17 ~ 2021-05-17
    IIF 18 - Director → ME
    Person with significant control
    2021-05-17 ~ 2021-05-17
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 4
    CHANGE FOR YOUNG PEOPLE LTD
    13983709
    Vicarage Chambers, 9 Park Square East, Park Square East, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    298,343 GBP2023-03-31
    Officer
    2023-03-13 ~ 2024-01-01
    IIF 13 - Director → ME
  • 5
    HARLEY ROBEL LTD
    - now 06972101
    GWC BANK LIMITED
    - 2010-06-08 06972101
    27 Sanderling Way, Iwade, Sittingbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,148 GBP2024-03-31
    Officer
    2009-07-24 ~ 2012-02-29
    IIF 26 - Secretary → ME
  • 6
    LION CO UK LIMITED - now
    A&E UK SOLUTIONS LIMITED
    - 2008-09-16 06112513
    87 Crantock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2008-04-18 ~ 2008-07-24
    IIF 14 - Director → ME
  • 7
    MAD ABOUT KIDS LIMITED
    06112732
    61 London Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2008-04-18 ~ 2009-04-06
    IIF 15 - Director → ME
  • 8
    MCMILLANDALEY LLP
    OC431732
    8 Market Place, Wetherby, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    79,596 GBP2022-06-30
    Officer
    2020-05-13 ~ 2020-08-07
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2020-05-13 ~ 2020-06-19
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    UNIQUE BUILDERS UK LIMITED - now
    INTELLECTUAL EQUITY LTD
    - 2010-05-26 05620853
    53 London Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    2005-11-14 ~ 2006-03-29
    IIF 25 - Secretary → ME
  • 10
    YORKSHIRE CORPORATE HOLDINGS LTD
    14752844
    8 Market Place, Wetherby, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2023-03-31 ~ 2024-01-01
    IIF 17 - 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.