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, Richard Paul

    Related profiles found in government register
  • Daly, Richard Paul
    British company director born in April 1955

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
  • Daly, Richard Paul
    British director born in April 1955

    Resident in United Kingdom

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

      IIF 4 IIF 5 IIF 6
  • Daly, Richard Paul
    British company director born in April 1955

    Resident in Isle Of Man

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

      IIF 7
    • icon of address Peregrine House, Peel Road, Douglas, IM1 5EH, Isle Of Man

      IIF 8
    • icon of address Hampton Court Castle, Hope-under-dinmore, Leominster, Herefordshire, HR6 0PN, United Kingdom

      IIF 9
  • Daly, Richard Paul
    British director born in April 1955

    Resident in Isle Of Man

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

      IIF 10
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 11
  • Daly, Richard Paul
    British

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

      IIF 12
  • Daly, Richard Paul
    British director

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

      IIF 13
  • Mr Richard Paul Daly
    British born in April 1955

    Resident in Isle Of Man

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

      IIF 14
  • Mr Paul Richard Davey
    British born in April 1958

    Resident in England

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

      IIF 15
  • Davey, Paul Richard
    British company director born in April 1958

    Resident in England

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

      IIF 16
  • Davey, Paul Richard
    British director born in April 1958

    Resident in England

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

      IIF 17
    • icon of address Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UW, United Kingdom

      IIF 18
    • icon of address Tall Trees, 5 Benett Close, Newbury, Berkshire, RG14 1PU

      IIF 19
  • Davey, Paul Richard
    British general manager born in April 1958

    Resident in England

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

      IIF 20
  • Davey, Paul Richard
    British group director intellectual property born in April 1958

    Resident in England

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

      IIF 21
  • Davey, Paul Richard
    British retired born in April 1958

    Resident in England

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

      IIF 22
  • Daly, Richard Paul

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

      IIF 23
    • icon of address Ashley House, Main Road, Union Mills, Isle Of Man, IM4 4BB, Isle Of Man

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 17 St Peters Place, Fleetwood, Lancashire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address James Cowper Kreston, Mill House, Overbridge Square, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of address Hampton Court Castle, Hope-under-dinmore, Leominster, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2021-03-31
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2019-03-06 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    icon of address 4385, 12562640 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2000-11-10 ~ now
    IIF 2 - Director → ME
    icon of calendar 2000-11-10 ~ now
    IIF 25 - Secretary → ME
  • 7
    icon of address 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
    icon of calendar 1994-12-22 ~ now
    IIF 5 - Director → ME
    icon of calendar 1994-12-22 ~ now
    IIF 24 - Secretary → ME
  • 8
    icon of address Unit 14 Orbital 25 Business Park, Dwight Road, Watford, Hertfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address 2 Merryman Drive, Crowthorne, Berks
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    8,524 GBP2016-03-31
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 16 - Director → ME
Ceased 9
  • 1
    icon of address 318 Stratford Road, Shirley, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2006-05-10 ~ 2020-02-19
    IIF 6 - Director → ME
    icon of calendar 2006-05-10 ~ 2020-02-19
    IIF 12 - Secretary → ME
  • 2
    icon of address 4385, 11863960: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,575 GBP2021-03-31
    Officer
    icon of calendar 2019-03-06 ~ 2019-05-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2019-05-10
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 14 Lower Green Road, Rusthall, Tubridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-10 ~ 2004-03-26
    IIF 4 - Director → ME
    icon of calendar 2000-12-10 ~ 2004-03-26
    IIF 13 - Secretary → ME
  • 4
    LASERADMIN LIMITED - 1998-09-18
    icon of address Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-07-19 ~ 2014-09-03
    IIF 3 - Director → ME
  • 5
    DIGITAL INTERACTIVE BROADBAND SERVICES LIMITED - 2002-02-11
    DIBS SERVICES LIMITED - 2001-01-19
    DWSCO 2084 LIMITED - 2000-10-24
    icon of address Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-24 ~ 2002-07-15
    IIF 19 - Director → ME
  • 6
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2009-12-14
    IIF 20 - Director → ME
  • 7
    UNITED BUSINESS CENTRES PLC - 2010-04-29
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-10 ~ 2008-08-22
    IIF 1 - Director → ME
  • 8
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-13 ~ 2011-09-08
    IIF 21 - Director → ME
  • 9
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2017-11-21 ~ 2020-08-10
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.