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, Peter Julian

    Related profiles found in government register
  • Daly, Peter Julian
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, 89 Main Street, Nailstone, Nuneaton, Warwickshire, CV13 0QB

      IIF 1
    • icon of address Holly House, 89 Main Street, Nailstone, Nuneaton, Warwickshire, CV13 0QB, United Kingdom

      IIF 2
    • icon of address Unit 25, Wheatley Business Centre, Old London Road, Wheatley, Oxford, OX33 1XW, England

      IIF 3
    • icon of address C/o Azets, River House, 1 Maidstone Road, Sidcup, Kent, DA14 5RH, England

      IIF 4
  • Daly, Peter Julian
    British co director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, 89 Main Street, Nailstone, Nuneaton, Warwickshire, CV13 0QB

      IIF 5
  • Daly, Peter Julian
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, 89 Main Street, Nailstone, Nuneaton, Warwickshire, CV13 0QB

      IIF 6
  • Daly, Peter Julian
    British sales director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, 89 Main Street, Nailstone, Nuneaton, Warwickshire, CV13 0QB

      IIF 7
  • Daly, Peter Julian
    British co director born in December 1963

    Registered addresses and corresponding companies
    • icon of address 6 Shaw Close, Whetstone, Leicester, LE8 6EW

      IIF 8
  • Daly, Peter Julian
    British director born in December 1963

    Registered addresses and corresponding companies
    • icon of address 50 Sycamore Way, Littlethorpe, Leicester, Leicestershire, LE9 5HU

      IIF 9
  • Mr Peter Julian Daly
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    ITEGO SPORTS LIMITED - 2002-05-30
    icon of address Park House, 37 Clarence Street, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    177,017 GBP2024-01-31
    Officer
    icon of calendar 2001-01-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Azets River House, 1 Maidstone Road, Sidcup, Kent, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    482,341 GBP2024-12-31
    Officer
    icon of calendar 2009-04-21 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Holly House 89 Main Street, Nailstone, Nuneaton, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,092 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MICROREPORT LIMITED - 1997-02-24
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    754,499 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Park House, 37 Clarence Street, Leicester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 1998-07-14 ~ dissolved
    IIF 5 - Director → ME
  • 6
    LOGIC BUSINESS EQUIPMENT LIMITED - 2007-07-25
    icon of address Park House, 37 Clarence Street, Leicester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2004-09-22 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Unit 25 Wheatley Business Centre, Old London Road, Wheatley, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 3 - Director → ME
Ceased 4
  • 1
    icon of address C/o Azets River House, 1 Maidstone Road, Sidcup, Kent, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    482,341 GBP2024-12-31
    Officer
    icon of calendar 2005-03-20 ~ 2007-01-09
    IIF 8 - Director → ME
  • 2
    MICROREPORT LIMITED - 1997-02-24
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    754,499 GBP2023-07-31
    Officer
    icon of calendar 1996-01-22 ~ 2024-06-19
    IIF 7 - Director → ME
  • 3
    icon of address Park House, 37 Clarence Street, Leicester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    DALY TELECOMMUNICATIONS LIMITED - 2002-06-06
    icon of address The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    377,591 GBP2025-03-31
    Officer
    icon of calendar 1992-12-15 ~ 1996-05-22
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.