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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Marcus Hugh Paul Daly

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • Skyview, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 4
    • 73, Cornhill, London, EC3V 3QQ

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

      IIF 6
  • 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 7
  • 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 8
    • Bell Meadow, Old Warwick Road, Rowington, Warwickshire, CV35 7BS

      IIF 9
    • 70 Owen St, Tipton, W. Mids, DY4 8HG

      IIF 10
  • 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 11 IIF 12
    • 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 13
  • 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 14
    • 2, Water Court, Water Street, Birmingham, West Midlands, B3 1HP

      IIF 15
    • 2nd Floor, 75-77 Colmore Row, Birmingham, B3 2AP, England

      IIF 16 IIF 17 IIF 18
    • 5-6 Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, England

      IIF 20
    • 17c, Curzon Street, London, W1J 5HU, England

      IIF 21
  • 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 22
  • 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 23
  • 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 24
    • 2 Water Court, Water Street, Birmingham, West Midlands, B3 1HP

      IIF 25
    • 2nd Floor, 75-77 Colmore Row, Birmingham, B3 2AP, United Kingdom

      IIF 26 IIF 27
    • 5-6 Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, United Kingdom

      IIF 28
    • 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 29 IIF 30
    • The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 31
    • Gagarin, Lichfield Road, Tamworth, Staffordshire., B79 7TA

      IIF 32 IIF 33
    • Yeomans House, Mill Lane, Rowington, Warwick, CV35 7DQ

      IIF 34
  • 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 35 IIF 36
    • 2nd Floor, 75-77 Colmore Row, Birmingham, B3 2AP, United Kingdom

      IIF 37 IIF 38
    • The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 39 IIF 40
    • Skyview, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 41
    • Office 107, 128 Aldersgate Street, Barbican, London, EC1A 4AE, England

      IIF 42
    • Winton House, Church Street, Stratford Upon Avon, Warwickshire, CV37 6HB, United Kingdom

      IIF 43
    • Winton House, Church Street, Stratford-upon-avon, Warwickshire, CV37 6HB, United Kingdom

      IIF 44
    • Yeomans House, Mill Lane, Rowington, Warwick, CV35 7DQ, England

      IIF 45
  • 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 46
  • 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 47
    • Winton House, Church Street, Stratford-upon-avon, Warwickshire, CV37 6HB, England

      IIF 48
  • Daly, Marcus Hugh Paul
    British

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

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

      IIF 50
    • Bell Meadow, Old Warwick Road, Rowington, Warwickshire, CV35 7BS

      IIF 51 IIF 52
    • Yeomans House, Mill Lane, Rowington, Warwick, CV35 7DQ, England

      IIF 53
  • Daly, Marcus Hugh Paul
    British chartered accountant

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

      IIF 54
  • Daly, Marcus Hugh Paul
    British director

    Registered addresses and corresponding companies
  • Daly, Marcus Hugh Paul

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

      IIF 58
    • 17c, Curzon Street, London, W1J 5HU, England

      IIF 59
child relation
Offspring entities and appointments 37
  • 1
    3147398 LIMITED
    - now 03147398
    BACCHUS ESTATES LIMITED - 2004-07-14
    2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (12 parents)
    Officer
    2006-09-11 ~ dissolved
    IIF 8 - Director → ME
    2006-09-11 ~ dissolved
    IIF 54 - Secretary → ME
  • 2
    ASPER PROPERTY LIMITED - now
    BIRMINGHAM & REGIONAL PROPERTIES LIMITED
    - 2022-12-02 10375707
    B1 Quantum Works, Enville Street, Stourbridge, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2016-09-14 ~ 2021-09-21
    IIF 47 - Director → ME
    Person with significant control
    2016-09-14 ~ 2016-09-14
    IIF 1 - Has significant influence or control OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    B W B ESTATES LIMITED
    06234979
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (8 parents)
    Officer
    2007-05-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-12-16
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BIGWOOD GROUP LIMITED
    - now 02252405
    BIGWOOD GROUP PLC
    - 2006-11-17 02252405
    RADIUSFREE PLC - 1988-07-11
    17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Dissolved Corporate (33 parents, 2 offsprings)
    Officer
    2006-11-17 ~ 2015-12-18
    IIF 12 - Director → ME
  • 5
    BOND WOLFE AUCTIONS LIMITED
    11738560
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (8 parents)
    Officer
    2019-05-31 ~ now
    IIF 41 - Director → ME
  • 6
    BOND WOLFE FINANCE LIMITED
    - now 09935121
    BW ELEVEN LIMITED
    - 2018-03-29 09935121
    BOND WOLFE RESIDENTIAL LIMITED - 2016-01-27
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2018-03-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-01-02 ~ 2022-08-01
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BOND WOLFE HOMES LIMITED
    05366274
    2 Water Court, Water Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2007-07-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BOND WOLFE LAND LIMITED
    15047526 02932739... (more)
    2nd Floor 75-77 Colmore Row, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-08-03 ~ 2024-09-16
    IIF 38 - Director → ME
    Person with significant control
    2023-08-03 ~ 2024-09-16
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 9
    BOND WOLFE MANAGEMENT LIMITED
    15047632
    2nd Floor 75-77 Colmore Row, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    BOOTHMANOR LIMITED
    04649435
    2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    2006-09-11 ~ dissolved
    IIF 19 - Director → ME
    2006-09-11 ~ dissolved
    IIF 57 - Secretary → ME
  • 11
    BWA LIMITED
    11482367
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2018-07-25 ~ 2018-09-21
    IIF 14 - Director → ME
    Person with significant control
    2018-07-25 ~ 2018-09-21
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    BWA SECURITIES LIMITED
    12263772
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-01-14 ~ now
    IIF 4 - Director → ME
  • 13
    C K FINANCIAL PLANNING LIMITED
    - now 03013245
    C.K. LINK LIMITED - 2001-02-14
    FIRST CHOICE CONSULTANTS LIMITED - 1995-02-06
    No 4 Castle Court 2, Castlegate Way, Dudley
    Active Corporate (12 parents)
    Officer
    2001-03-20 ~ 2007-08-03
    IIF 7 - Director → ME
  • 14
    CP BIGWOOD HOLDINGS LIMITED - now
    BOND WOLFE BIGWOOD LIMITED
    - 2016-01-25 05939095
    17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2006-11-17 ~ 2015-12-18
    IIF 22 - Director → ME
  • 15
    CP BIGWOOD LIMITED
    - now 07516964
    BC 2011 LTD
    - 2011-06-08 07516964 07080447... (more)
    17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Dissolved Corporate (20 parents, 48 offsprings)
    Officer
    2011-05-27 ~ 2015-12-18
    IIF 23 - Director → ME
  • 16
    DATALORE LIMITED
    04266266
    Yeomans House Mill Lane, Rowington, Warwick
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2006-06-06 ~ now
    IIF 45 - Director → ME
    2002-10-24 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    EUROCITY (CRAWLEY) LIMITED
    - now 03788163
    MANX (CRAWLEY) LIMITED - 2001-05-22
    2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (20 parents)
    Officer
    2006-09-11 ~ dissolved
    IIF 17 - Director → ME
    2006-09-11 ~ dissolved
    IIF 56 - Secretary → ME
  • 18
    HML FREEHOLDS LIMITED
    - now 02334528
    BOND WOLFE ASSOCIATES LIMITED
    - 2023-08-16 02334528
    BIGWOOD ASSOCIATES LIMITED
    - 2015-12-30 02334528
    VOGUEMEAD LIMITED - 1993-02-03
    9-11 The Quadrant, Richmond, England
    Active Corporate (37 parents, 70 offsprings)
    Officer
    2006-11-17 ~ 2023-08-30
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-08-30
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    MENIN WORKS MANAGEMENT LIMITED
    04967228 08776970
    West Plaza, 8th Floor East High Street, West Bromwich, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2006-09-25 ~ dissolved
    IIF 6 - Director → ME
    2006-09-25 ~ dissolved
    IIF 51 - Secretary → ME
  • 20
    MENIN WORKS MANAGEMENT LIMITED
    08776970 04967228
    Second Floor, 7/8 Savile Row, London, England
    Dissolved Corporate (5 parents)
    Officer
    2013-11-15 ~ 2016-02-12
    IIF 21 - Director → ME
    2013-11-15 ~ 2016-02-12
    IIF 59 - Secretary → ME
  • 21
    METRO COURT (WB) LIMITED
    - now 04308096
    NEPRAN LIMITED - 2001-11-27
    2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2008-12-10 ~ dissolved
    IIF 16 - Director → ME
  • 22
    MICHAEL KAY & COMPANY LIMITED
    - now 07543246
    2 WATER COURT LIMITED
    - 2012-01-26 07543246 09361412
    5-6 Greenfield Crescent Edgbaston, Birmingham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2011-03-01 ~ 2018-12-07
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-07
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    NEWSON HEALTH (MANCHESTER) LIMITED
    12497352
    Winton House, Church Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-03-04 ~ dissolved
    IIF 48 - Director → ME
  • 24
    NEWSON HEALTH GROUP LIMITED
    14350059
    Winton House, Church Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2024-06-17 ~ now
    IIF 43 - Director → ME
  • 25
    NEWSON HEALTH LIMITED
    - now 11106782
    THE MENOPAUSE CLINIC LIMITED - 2018-02-23
    Winton House, Church Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2019-01-02 ~ now
    IIF 44 - Director → ME
  • 26
    REAL ESTATE INVESTORS PLC
    05045715
    2nd Floor 75-77 Colmore Row, Birmingham, England
    Active Corporate (11 parents, 9 offsprings)
    Officer
    2006-06-29 ~ now
    IIF 3 - Director → ME
    2006-09-11 ~ now
    IIF 49 - Secretary → ME
  • 27
    REAL HOMES ONE LIMITED
    08990846
    2nd Floor 75-77 Colmore Row, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-10 ~ dissolved
    IIF 35 - Director → ME
  • 28
    RIGHTFORCE LIMITED
    04429927
    2nd Floor 75-77 Colmore Row, Birmingham, England
    Dissolved Corporate (9 parents)
    Officer
    2006-09-25 ~ dissolved
    IIF 18 - Director → ME
    2006-09-25 ~ dissolved
    IIF 55 - Secretary → ME
  • 29
    ROBSON PROPERTY MANAGEMENT LIMITED
    06974295
    73 Cornhill, London
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2022-11-16 ~ now
    IIF 5 - Director → ME
  • 30
    ROSEVILLE COURT MANAGEMENT LIMITED
    - now 02393616
    JAMEPARK LIMITED - 1989-10-04
    70 Owen St, Tipton, W. Mids
    Active Corporate (17 parents)
    Officer
    2013-04-16 ~ 2018-07-19
    IIF 10 - Director → ME
  • 31
    SDL ESTATE AGENCY CORPORATE LTD - now
    BIGWOOD LETTINGS LIMITED
    - 2016-08-27 01919061
    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 (13 parents)
    Officer
    2006-11-17 ~ 2015-12-18
    IIF 11 - Director → ME
  • 32
    SOUTHGATE DERBY RETAIL LIMITED
    07699115
    2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2011-07-15 ~ dissolved
    IIF 20 - Director → ME
    2011-07-15 ~ dissolved
    IIF 50 - Secretary → ME
  • 33
    TAMWORTH STEEL STOCKHOLDERS LIMITED
    01109834
    Gagarin, Lichfield Road, Tamworth, Staffordshire.
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    2026-02-27 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2025-03-26
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 34
    TIPTON & COSELEY FINANCIAL SERVICES LIMITED
    04306193
    70 Owen Street, Tipton, West Midlands
    Dissolved Corporate (16 parents)
    Officer
    2007-10-25 ~ 2008-09-08
    IIF 9 - Director → ME
  • 35
    TOPAZ MANAGEMENT (MIDLANDS) LIMITED
    - now 05842517
    MAXIMUS TOPAZ LIMITED
    - 2018-07-12 05842517 04112259
    2nd Floor 75-77 Colmore Row, Birmingham, England
    Active Corporate (7 parents)
    Officer
    2018-06-15 ~ now
    IIF 36 - Director → ME
    2018-06-15 ~ now
    IIF 58 - Secretary → ME
  • 36
    TREDEGAR ESTATES LIMITED
    06352693
    Michael Kay & Co, 2 Water Court Water Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2007-08-28 ~ 2009-02-25
    IIF 52 - Secretary → ME
  • 37
    WATLING REAL ESTATE LIMITED
    - now 12274226
    BOND WOLFE MIDLANDS LIMITED
    - 2023-04-27 12274226
    Office 107 128 Aldersgate Street, Barbican, London, England
    Active Corporate (7 parents)
    Officer
    2019-10-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-10-22 ~ 2023-04-27
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.