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

Davey, Paul Richard

    Related profiles found in government register
  • Davey, Paul Richard
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5, Benett Close, Newbury, RG14 1PU, England

      IIF 1
  • Davey, Paul Richard
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Tall Trees, 5 Benett Close, Newbury, Berkshire, RG14 1PU

      IIF 2
  • Davey, Paul Richard
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • James Cowper, Kreston, Mill House, Overbridge Square, Newbury, Berkshire, RG14 5UX, England

      IIF 3
    • Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UW, United Kingdom

      IIF 4
    • Tall Trees, 5 Benett Close, Newbury, Berkshire, RG14 1PU

      IIF 5
  • Davey, Paul Richard
    British general manager born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Tall Trees, 5 Benett Close, Newbury, Berkshire, RG14 1PU

      IIF 6
  • Davey, Paul Richard
    British group director intellectual property born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN

      IIF 7
  • Davey, Paul Richard
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o The Downs School, Compton, Newbury, Berkshire, RG20 6AD, United Kingdom

      IIF 8
  • Mr Paul Richard Davey
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • James Cowper, Kreston, Mill House, Overbridge Square, Newbury, Berkshire, RG14 5UX

      IIF 9
  • Daly, Richard Paul
    British

    Registered addresses and corresponding companies
    • Ashley House, Main Road, Union Mills, Isle Of Man, IM4 4BB, Isle Of Man

      IIF 10 IIF 11
  • Daly, Richard Paul
    British director

    Registered addresses and corresponding companies
    • Ashley House, Main Road, Union Mills, Isle Of Man, IM4 4BB, Isle Of Man

      IIF 12
  • Daly, Richard Paul
    British born in April 1955

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Peregrine House, Peel Road, Douglas, IM1 5EH, Isle Of Man

      IIF 13
  • Daly, Richard Paul
    British company director born in April 1955

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 22, Ridgeway, Ashcott, Bridgwater, TA7 9PP, United Kingdom

      IIF 14
    • Hampton Court Castle, Hope-under-dinmore, Leominster, Herefordshire, HR6 0PN, United Kingdom

      IIF 15
  • Daly, Richard Paul
    British director born in April 1955

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Peregrine House, Peel Road, Douglas, IM1 5EH, Isle Of Man

      IIF 16
    • 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 17
  • Daly, Richard Paul
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashley House, Main Road, Union Mills, Isle Of Man, IM4 4BB, Isle Of Man

      IIF 18 IIF 19
  • Daly, Richard Paul
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashley House, Main Road, Union Mills, Isle Of Man, IM4 4BB, Isle Of Man

      IIF 20 IIF 21
  • Daly, Richard Paul
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashley House, Main Road, Union Mills, Isle Of Man, IM4 4BB, Isle Of Man

      IIF 22 IIF 23
  • Daly, Richard Paul

    Registered addresses and corresponding companies
    • Hampton Court Castle, Hope-under-dinmore, Leominster, Herefordshire, HR6 0PN, United Kingdom

      IIF 24
    • Ashley House, Main Road, Union Mills, Isle Of Man, IM4 4BB, Isle Of Man

      IIF 25
  • Mr Richard Paul Daly
    British born in April 1955

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 22, Ridgeway, Ashcott, Bridgwater, TA7 9PP, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    17 St Peters Place, Fleetwood, Lancashire, England
    Dissolved Corporate (6 parents)
    Officer
    2023-02-02 ~ dissolved
    IIF 17 - Director → ME
  • 2
    James Cowper Kreston, Mill House, Overbridge Square, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2015-01-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Hampton Court Castle, Hope-under-dinmore, Leominster, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2020-03-31
    Officer
    2019-03-06 ~ dissolved
    IIF 15 - Director → ME
    2019-03-06 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-04-17 ~ now
    IIF 13 - Director → ME
  • 5
    Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-10-04 ~ dissolved
    IIF 4 - Director → ME
  • 6
    Forward House, 17 High Street, Henley-in-arden, West Midlands
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -196,469 GBP2024-03-31
    Officer
    2000-11-10 ~ now
    IIF 19 - Director → ME
    2000-11-10 ~ now
    IIF 25 - Secretary → ME
  • 7
    Forward House, 17 High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,724,291 GBP2024-03-31
    Officer
    1994-12-22 ~ now
    IIF 18 - Director → ME
    1994-12-22 ~ now
    IIF 10 - Secretary → ME
  • 8
    C/o The Downs School Compton, Newbury, Berkshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2025-10-24 ~ now
    IIF 8 - Director → ME
  • 9
    Unit 14 Orbital 25 Business Park, Dwight Road, Watford, Hertfordshire
    Active Corporate (7 parents)
    Officer
    2025-03-19 ~ now
    IIF 1 - Director → ME
  • 10
    2 Merryman Drive, Crowthorne, Berks
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    8,524 GBP2016-03-31
    Officer
    2006-02-01 ~ dissolved
    IIF 2 - Director → ME
Ceased 9
  • 1
    318 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2006-05-10 ~ 2020-02-19
    IIF 23 - Director → ME
    2006-05-10 ~ 2020-02-19
    IIF 11 - Secretary → ME
  • 2
    4385, 11863960: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,575 GBP2021-03-31
    Officer
    2019-03-06 ~ 2019-05-10
    IIF 14 - Director → ME
    Person with significant control
    2019-03-06 ~ 2019-05-10
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    14 Lower Green Road, Rusthall, Tubridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2000-12-10 ~ 2004-03-26
    IIF 22 - Director → ME
    2000-12-10 ~ 2004-03-26
    IIF 12 - Secretary → ME
  • 4
    LASERADMIN LIMITED - 1998-09-18
    Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (6 parents)
    Officer
    2002-07-19 ~ 2014-09-03
    IIF 21 - Director → ME
  • 5
    DIGITAL INTERACTIVE BROADBAND SERVICES LIMITED - 2002-02-11
    DIBS SERVICES LIMITED - 2001-01-19
    DWSCO 2084 LIMITED - 2000-10-24
    Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-01-24 ~ 2002-07-15
    IIF 5 - Director → ME
  • 6
    Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (5 parents)
    Officer
    2007-09-28 ~ 2009-12-14
    IIF 6 - Director → ME
  • 7
    UNITED BUSINESS CENTRES LIMITED
    - now
    Other registered number: 09328500
    UNITED BUSINESS CENTRES PLC - 2010-04-29
    Related registration: 09328500
    10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1999-11-10 ~ 2008-08-22
    IIF 20 - Director → ME
  • 8
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents)
    Officer
    2009-03-13 ~ 2011-09-08
    IIF 7 - Director → ME
  • 9
    61 Bridge Street, Kington, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2017-11-21 ~ 2020-08-10
    IIF 16 - 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.