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 Richard Daley

    Related profiles found in government register
  • Mr Richard Daley
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, CH41 5AR, United Kingdom

      IIF 1 IIF 2
    • icon of address 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 3
    • icon of address Suffolk House, Trade Street, Cardiff, CF10 5DT

      IIF 4
    • icon of address Rabaiotti Accounting, 10 St Augustine's Crescent, Penarth, CF64 1BG, Wales

      IIF 5
    • icon of address 11, Seddon Place, Skelmersdale, Lancashire, WN8 8EB, England

      IIF 6 IIF 7 IIF 8
    • icon of address 2, Paddock Business Centre, Paddock Road, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 9
    • icon of address Paddock Business Centre, 2 Paddock Road, Skelmersdale, WN8 9PL, United Kingdom

      IIF 10
    • icon of address 473, Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QU, England

      IIF 11
  • Daley, Richard
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rabaiotti Accounting, 10 St Augustine's Crescent, Penarth, CF64 1BG, Wales

      IIF 12
    • icon of address 67 Balmoral Way, Prescot, Merseyside, L34 1QD

      IIF 13
    • icon of address 473, Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QU, England

      IIF 14
  • Daley, Richard
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, CH41 5AR, United Kingdom

      IIF 15 IIF 16
    • icon of address 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 17
    • icon of address Suffolk House, Trade Street, Cardiff, CF10 5DT, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Suffolk House, Trade Street, Cardiff, CF10 5DT, Wales

      IIF 25
    • icon of address 67, Balmoral Way, Prescot, L34 1QD, United Kingdom

      IIF 26
    • icon of address 67 Balmoral Way, Prescot, Merseyside, L34 1QD

      IIF 27 IIF 28 IIF 29
    • icon of address Stoney Lane, Rainhill, Prescot, Merseyside, L35 9LL, United Kingdom

      IIF 30
    • icon of address 11, Seddon Place, Skelmersdale, Lancashire, WN8 8EB, England

      IIF 31 IIF 32 IIF 33
    • icon of address 2, Paddock Business Centre, Paddock Road, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 34
    • icon of address Paddock Business Centre, 2 Paddock Road, Skelmersdale, WN8 9PL, United Kingdom

      IIF 35
  • Daley, Richard
    British sales manager born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Balmoral Way, Prescot, Merseyside, L34 1QD, England

      IIF 36
  • Daley, Richard
    born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suffolk House, Trade Street, Cardiff, CF10 5DT

      IIF 37
    • icon of address Suffolk House, Trade Street, Cardiff, CF10 5DT, United Kingdom

      IIF 38
    • icon of address Suffolk House, Trade Street, Cardiff, CF10 5DT, Wales

      IIF 39
    • icon of address Ocean Buildings, Bute Crescent, Mermaid Bay, Cardiff Bay, CF10 5AY

      IIF 40
  • Daley, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 11 Seddon Place, Skelmersdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,002 GBP2024-12-31
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 46 Hamilton Square, Birkenhead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suffolk House, Trade Street, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 4
    MANDACO 675 LIMITED - 2011-03-08
    icon of address 46 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,982 GBP2016-02-29
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-03-30 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 5
    MANDACO 708 LIMITED - 2012-02-08
    icon of address Suffolk House, Trade Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 18 - Director → ME
  • 6
    MANDACO 709 LIMITED - 2012-02-08
    icon of address Suffolk House, Trade Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 19 - Director → ME
  • 7
    MANDACO 710 LIMITED - 2012-02-08
    icon of address Suffolk House, Trade Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 22 - Director → ME
  • 8
    MANDACO 711 LIMITED - 2012-02-08
    icon of address Suffolk House, Trade Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 20 - Director → ME
  • 9
    MANDACO 712 LIMITED - 2012-02-08
    icon of address Suffolk House, Trade Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 23 - Director → ME
  • 10
    MANDACO 713 LIMITED - 2012-02-08
    icon of address Suffolk House, Trade Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address Lonsdale & Marsh 5th Floor, Orleans House, Edmund Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address 11 Seddon Place, Skelmersdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    94 GBP2020-04-30
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 473 Warrington Road, Culcheth, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,273 GBP2020-03-31
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 11 Seddon Place, Skelmersdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,432,303 GBP2023-12-31
    Officer
    icon of calendar 2016-08-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    icon of address 11 Seddon Place, Skelmersdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,714 GBP2023-12-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 46 Hamilton Square, Birkenhead, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 11 Seddon Place, Skelmersdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    DUMBALLS ROAD REGENERATION LLP - 2014-05-21
    icon of address Suffolk House, Trade Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 4 - Has significant influence or controlOE
Ceased 11
  • 1
    MANDACO 796 LIMITED - 2014-07-14
    icon of address 46 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -34,275 GBP2021-06-30
    Officer
    icon of calendar 2014-07-14 ~ 2016-12-21
    IIF 25 - Director → ME
  • 2
    MANDACO 730 LIMITED - 2013-07-05
    icon of address 46 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2014-06-03 ~ 2016-12-21
    IIF 21 - Director → ME
  • 3
    icon of address Leonard Curtis House, Elms Square Bury New Road, Greater Manchester
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,562 GBP2022-02-28
    Officer
    icon of calendar 2012-02-07 ~ 2016-12-21
    IIF 38 - LLP Designated Member → ME
  • 4
    INTERNATIONAL ASSOCIATION OF COLD STORAGE CONTRACTORS EUROPEAN DIVISION(IACSC) - 2003-12-30
    INTERNATIONAL ASSOCIATION FOR COLD STORAGE CONSTRUCTION (EUROPEAN DIVISION) - 2022-02-24
    icon of address 17 Youngs Orchard, Abbeymead, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,691 GBP2025-03-31
    Officer
    icon of calendar 2006-11-01 ~ 2006-12-10
    IIF 13 - Director → ME
  • 5
    icon of address The Exchange Fiveways, Temple Street, Llandrindod Wells, Powys
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,955 GBP2021-03-31
    Officer
    icon of calendar 2010-04-06 ~ 2011-10-08
    IIF 36 - Director → ME
  • 6
    icon of address 46 Hamilton Square, Birkenhead, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-05 ~ 2015-10-05
    IIF 26 - Director → ME
  • 7
    HEMSEC SIPS LIMITED - 2016-11-23
    SIPTEC-HEMSEC LIMITED - 2005-12-16
    BRAND NEW CO (247) LIMITED - 2004-12-24
    icon of address Yorkshire House, 18 Chapel Street, Liverpool, Mereyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2012-08-20
    IIF 27 - Director → ME
  • 8
    icon of address C/o Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,715,572 GBP2023-12-31
    Officer
    icon of calendar 2004-01-01 ~ 2010-06-30
    IIF 28 - Director → ME
  • 9
    HEMSEC INSTALLATIONS LIMITED - 2012-12-14
    icon of address Unit 4 Dbr Business Park, Dunnings Bridge Road, Aintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,093,921 GBP2024-09-30
    Officer
    icon of calendar 2003-01-01 ~ 2013-07-19
    IIF 30 - Director → ME
  • 10
    icon of address Rabaiotti Accounting, 10 St Augustine's Crescent, Penarth, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-01-03 ~ 2020-01-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ 2021-12-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DUMBALLS ROAD REGENERATION LLP - 2014-05-21
    icon of address Suffolk House, Trade Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2016-12-21
    IIF 39 - LLP Designated Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.