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, Marcus Hugh Paul

    Related profiles found in government register
  • Daly, Marcus Hugh Paul
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 75-77 Colmore Row, Birmingham, B3 2AP, England

      IIF 1
    • Skyview, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 2
    • 73, Cornhill, London, EC3V 3QQ

      IIF 3
  • Daly, Marcus Hugh Paul
    British accountant born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bell Meadow, Old Warwick Road, Rowington, Warwickshire, CV35 7BS

      IIF 4
  • Daly, Marcus Hugh Paul
    British chartered accountant born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 75-77 Colmore Row, Birmingham, B3 2AP, England

      IIF 5
    • Bell Meadow, Old Warwick Road, Rowington, Warwickshire, CV35 7BS

      IIF 6
    • 70 Owen St, Tipton, W. Mids, DY4 8HG

      IIF 7
  • Daly, Marcus Hugh Paul
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Water Court Water Street, Birmingham, B3 1HP

      IIF 8 IIF 9
    • 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 10
  • Daly, Marcus Hugh Paul
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Water Court, Water Street, Birmingham, B3 1HP, United Kingdom

      IIF 11
    • 2, Water Court, Water Street, Birmingham, West Midlands, B3 1HP

      IIF 12
    • 2nd Floor, 75-77 Colmore Row, Birmingham, B3 2AP, England

      IIF 13 IIF 14 IIF 15
    • 5-6 Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, England

      IIF 17
    • 17c, Curzon Street, London, W1J 5HU, England

      IIF 18
  • Daly, Marcus Hugh Paul
    British finance director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Water Court, Water Street, Birmingham, West Midlands, B3 1HP

      IIF 19
  • Daly, Marcus Hugh Paul
    British none born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Water Court, Water Street, Birmingham, West Midlands, B3 1HP

      IIF 20
  • Mr Marcus Hugh Paul Daly
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Water Court, Water Street, Birmingham, B3 1HP, United Kingdom

      IIF 21
  • Daly, Marcus Hugh Paul
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 75-77 Colmore Row, Birmingham, B3 2AP, England

      IIF 22 IIF 23
    • 2nd Floor, 75-77 Colmore Row, Birmingham, B3 2AP, United Kingdom

      IIF 24 IIF 25
    • The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 26 IIF 27
    • Skyview, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 28
    • Office 107, 128 Aldersgate Street, Barbican, London, EC1A 4AE, England

      IIF 29
    • Winton House, Church Street, Stratford Upon Avon, Warwickshire, CV37 6HB, United Kingdom

      IIF 30
    • Winton House, Church Street, Stratford-upon-avon, Warwickshire, CV37 6HB, United Kingdom

      IIF 31
    • Yeomans House, Mill Lane, Rowington, Warwick, CV35 7DQ, England

      IIF 32
  • Daly, Marcus Hugh Paul
    British chartered accountant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Water Court, Water Street, Birmingham, West Midlands, B3 1HP, United Kingdom

      IIF 33
  • Daly, Marcus Hugh Paul
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Yeomans House, Mill Lane, Rowington, Warwks, CV35 7DQ, United Kingdom

      IIF 34
    • Winton House, Church Street, Stratford-upon-avon, Warwickshire, CV37 6HB, England

      IIF 35
  • Marcus Hugh Paul Daly
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yeomans House, Mill Lane, Rowington, Warwks, CV35 7DQ, United Kingdom

      IIF 36
  • Daly, Marcus Hugh Paul
    British

    Registered addresses and corresponding companies
    • 2nd Floor, 75-77 Colmore Row, Birmingham, B3 2AP, England

      IIF 37
    • 5-6 Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, England

      IIF 38
    • Bell Meadow, Old Warwick Road, Rowington, Warwickshire, CV35 7BS

      IIF 39
    • Yeomans House, Mill Lane, Rowington, Warwick, CV35 7DQ, England

      IIF 40
  • Daly, Marcus Hugh Paul
    British chartered accountant

    Registered addresses and corresponding companies
    • 2nd Floor, 75-77 Colmore Row, Birmingham, B3 2AP, England

      IIF 41
  • Daly, Marcus Hugh Paul
    British director

    Registered addresses and corresponding companies
  • Mr Marcus Hugh Paul Daly
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2, Water Court, Water Street, Birmingham, B3 1HP

      IIF 45
    • 2 Water Court, Water Street, Birmingham, West Midlands, B3 1HP

      IIF 46
    • 2nd Floor, 75-77 Colmore Row, Birmingham, B3 2AP, United Kingdom

      IIF 47 IIF 48
    • 5-6 Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 49
    • 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 50 IIF 51
    • The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 52
    • Gagarin, Lichfield Road, Tamworth, Staffordshire., B79 7TA

      IIF 53
    • Yeomans House, Mill Lane, Rowington, Warwick, CV35 7DQ

      IIF 54
  • Daly, Marcus Hugh Paul

    Registered addresses and corresponding companies
    • 2nd Floor, 75-77 Colmore Row, Birmingham, B3 2AP, England

      IIF 55
    • 17c, Curzon Street, London, W1J 5HU, England

      IIF 56
child relation
Offspring entities and appointments
Active 21
  • 1
    BACCHUS ESTATES LIMITED - 2004-07-14
    2nd Floor 75-77 Colmore Row, Birmingham
    Active Corporate (3 parents)
    Officer
    2006-09-11 ~ now
    IIF 5 - Director → ME
    2006-09-11 ~ now
    IIF 41 - Secretary → ME
  • 2
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    248,015 GBP2024-09-30
    Officer
    2007-05-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    764,232 GBP2024-12-31
    Officer
    2019-05-31 ~ now
    IIF 28 - Director → ME
  • 4
    BW ELEVEN LIMITED - 2018-03-29
    BOND WOLFE RESIDENTIAL LIMITED - 2016-01-27
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -823 GBP2024-07-31
    Officer
    2018-03-28 ~ now
    IIF 27 - Director → ME
  • 5
    2 Water Court, Water Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -201,008 GBP2016-09-30
    Officer
    2007-07-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    2nd Floor 75-77 Colmore Row, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    2023-08-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 7
    2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2006-09-11 ~ dissolved
    IIF 16 - Director → ME
    2006-09-11 ~ dissolved
    IIF 44 - Secretary → ME
  • 8
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    212,291 GBP2024-12-31
    Officer
    2020-01-14 ~ now
    IIF 2 - Director → ME
  • 9
    Yeomans House Mill Lane, Rowington, Warwick
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,782,555 GBP2024-04-28
    Officer
    2006-06-06 ~ now
    IIF 32 - Director → ME
    2002-10-24 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    MANX (CRAWLEY) LIMITED - 2001-05-22
    2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2006-09-11 ~ dissolved
    IIF 14 - Director → ME
    2006-09-11 ~ dissolved
    IIF 43 - Secretary → ME
  • 11
    NEPRAN LIMITED - 2001-11-27
    2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2008-12-10 ~ dissolved
    IIF 13 - Director → ME
  • 12
    Winton House, Church Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    26,350 GBP2022-03-31
    Officer
    2020-03-04 ~ dissolved
    IIF 35 - Director → ME
  • 13
    Winton House, Church Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,227 GBP2024-12-30
    Officer
    2024-06-17 ~ now
    IIF 30 - Director → ME
  • 14
    THE MENOPAUSE CLINIC LIMITED - 2018-02-23
    Winton House, Church Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,010,333 GBP2024-12-31
    Officer
    2019-01-02 ~ now
    IIF 31 - Director → ME
  • 15
    2nd Floor 75-77 Colmore Row, Birmingham, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2006-06-29 ~ now
    IIF 1 - Director → ME
    2006-09-11 ~ now
    IIF 37 - Secretary → ME
  • 16
    2nd Floor 75-77 Colmore Row, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2014-04-10 ~ now
    IIF 22 - Director → ME
  • 17
    2nd Floor 75-77 Colmore Row, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2006-09-25 ~ dissolved
    IIF 15 - Director → ME
    2006-09-25 ~ dissolved
    IIF 42 - Secretary → ME
  • 18
    73 Cornhill, London
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    499,764 GBP2024-03-31
    Officer
    2022-11-16 ~ now
    IIF 3 - Director → ME
  • 19
    2nd Floor 75-77 Colmore Row, Birmingham
    Active Corporate (3 parents)
    Officer
    2011-07-15 ~ now
    IIF 17 - Director → ME
    2011-07-15 ~ now
    IIF 38 - Secretary → ME
  • 20
    MAXIMUS TOPAZ LIMITED - 2018-07-12
    2nd Floor 75-77 Colmore Row, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    46 GBP2024-03-29
    Officer
    2018-06-15 ~ now
    IIF 23 - Director → ME
    2018-06-15 ~ now
    IIF 55 - Secretary → ME
  • 21
    BOND WOLFE MIDLANDS LIMITED - 2023-04-27
    Office 107 128 Aldersgate Street, Barbican, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    921,356 GBP2024-05-31
    Officer
    2019-10-22 ~ now
    IIF 29 - Director → ME
Ceased 17
  • 1
    BIRMINGHAM & REGIONAL PROPERTIES LIMITED - 2022-12-02
    B1 Quantum Works, Enville Street, Stourbridge, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    5,177 GBP2024-01-01 ~ 2024-12-31
    Officer
    2016-09-14 ~ 2021-09-21
    IIF 34 - Director → ME
    Person with significant control
    2016-09-14 ~ 2016-09-14
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Has significant influence or control OE
  • 2
    BIGWOOD GROUP PLC - 2006-11-17
    RADIUSFREE PLC - 1988-07-11
    17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2006-11-17 ~ 2015-12-18
    IIF 9 - Director → ME
  • 3
    BW ELEVEN LIMITED - 2018-03-29
    BOND WOLFE RESIDENTIAL LIMITED - 2016-01-27
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -823 GBP2024-07-31
    Person with significant control
    2019-01-02 ~ 2022-08-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    2nd Floor 75-77 Colmore Row, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-03 ~ 2024-09-16
    IIF 25 - Director → ME
    Person with significant control
    2023-08-03 ~ 2024-09-16
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,825 GBP2024-12-30
    Officer
    2018-07-25 ~ 2018-09-21
    IIF 11 - Director → ME
    Person with significant control
    2018-07-25 ~ 2018-09-21
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    C.K. LINK LIMITED - 2001-02-14
    FIRST CHOICE CONSULTANTS LIMITED - 1995-02-06
    No 4 Castle Court 2, Castlegate Way, Dudley
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2001-03-20 ~ 2007-08-03
    IIF 4 - Director → ME
  • 7
    BOND WOLFE BIGWOOD LIMITED - 2016-01-25
    17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2006-11-17 ~ 2015-12-18
    IIF 19 - Director → ME
  • 8
    BC 2011 LTD - 2011-06-08
    17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Dissolved Corporate (5 parents)
    Officer
    2011-05-27 ~ 2015-12-18
    IIF 20 - Director → ME
  • 9
    BOND WOLFE ASSOCIATES LIMITED - 2023-08-16
    BIGWOOD ASSOCIATES LIMITED - 2015-12-30
    VOGUEMEAD LIMITED - 1993-02-03
    9-11 The Quadrant, Richmond, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    814 GBP2021-06-30
    Officer
    2006-11-17 ~ 2023-08-30
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-08-30
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Second Floor, 7/8 Savile Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2013-11-15 ~ 2016-02-12
    IIF 18 - Director → ME
    2013-11-15 ~ 2016-02-12
    IIF 56 - Secretary → ME
  • 11
    2 WATER COURT LIMITED - 2012-01-26
    5-6 Greenfield Crescent Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    270 GBP2021-03-31
    Officer
    2011-03-01 ~ 2018-12-07
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-07
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    JAMEPARK LIMITED - 1989-10-04
    70 Owen St, Tipton, W. Mids
    Active Corporate (3 parents)
    Equity (Company account)
    75,818 GBP2024-09-30
    Officer
    2013-04-16 ~ 2018-07-19
    IIF 7 - Director → ME
  • 13
    BIGWOOD LETTINGS LIMITED - 2016-08-27
    BIGWOOD RESIDENTIAL LETTINGS LIMITED - 1987-11-09
    CHESTERTONS PROPERTY CONSULTANTS LIMITED - 1987-08-28
    MORTIGAZE LIMITED - 1985-11-07
    3-4 Regan Way, Chetwynd Business Park ,chilwell, Beeston, Nottingham, England
    Dissolved Corporate (5 parents)
    Officer
    2006-11-17 ~ 2015-12-18
    IIF 8 - Director → ME
  • 14
    Gagarin, Lichfield Road, Tamworth, Staffordshire.
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    889,550 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-03-26
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 15
    70 Owen Street, Tipton, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2007-10-25 ~ 2008-09-08
    IIF 6 - Director → ME
  • 16
    Michael Kay & Co, 2 Water Court Water Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2007-08-28 ~ 2009-02-25
    IIF 39 - Secretary → ME
  • 17
    BOND WOLFE MIDLANDS LIMITED - 2023-04-27
    Office 107 128 Aldersgate Street, Barbican, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    921,356 GBP2024-05-31
    Person with significant control
    2019-10-22 ~ 2023-04-27
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE

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.