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

Day, Gary Neil

    Related profiles found in government register
  • Day, Gary Neil
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ, England

      IIF 1
  • Day, Gary Neil
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ

      IIF 2
    • 6 Infinity, 338 Sandbanks Road, Poole, BH14 8HY, England

      IIF 3
  • Day, Gary Neil
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, 100 Holdenhurst Road, Bournemouth, BH8 8AQ, United Kingdom

      IIF 4
    • Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ

      IIF 5 IIF 6 IIF 7
    • Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ, England

      IIF 8
    • Flat 6 Infinity, 338 Sandbanks Road, Poole, BH14 8HY, England

      IIF 9
  • Day, Gary Neil
    British group land design & planning director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, Parkside, Ringwood, Hampshire, BH24 3SG, England

      IIF 10 IIF 11
  • Day, Gary Neil
    British land and planning director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Cherry Orchard, Dover Road, Branksome Park, Poole, Dorset, BH13 6DZ

      IIF 12
  • Day, Gary Neil
    English director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Churchill House, Parkside, Ringwood, BH24 3SG, England

      IIF 13
    • Churchill House, Parkside, Ringwood, Hampshire, BH24 3SG, England

      IIF 14 IIF 15
  • Mr Gary Neil Day
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6 Infinity, 338 Sandbanks Road, Poole, BH14 8HY, England

      IIF 16
  • Day, Neil Gary
    British accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Edgefield, West Allotment, Newcastle Upon Tyne, Tyne And Wear, NE27 0BT, United Kingdom

      IIF 17
  • Day, Gary Neil
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Easterbrook Eaton Limited, Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon, EX10 8LS

      IIF 21 IIF 22 IIF 23
  • Day, Gary Neil
    British land & planning director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Chine View Mansions, 2 Mckinley Road West Overcliff, Bournemouth, BH4 8AQ, United Kingdom

      IIF 25
  • Day, Gary Neil
    British town planner born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Chine View Mansions, 2 Mckinley Road West Overcliff, Bournemouth, BH4 8AQ, United Kingdom

      IIF 26
  • Mr Gary Neil Day
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92 High Street, Lytchett Matravers, Poole, Dorset, BH16 6BJ, England

      IIF 27
  • Day, Neil Gary
    British accountant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Cloverfield, West Allotment, Newcastle Upon Tyne, NE27 0BW, United Kingdom

      IIF 28 IIF 29
  • Day, Neil Gary
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB1 2EG, United Kingdom

      IIF 30
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB12 6EG, England

      IIF 31
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, BB12 6EG, United Kingdom

      IIF 32
    • Rainbow House, Sycamore Park, Sycamore Avenue, Burnley, Lancashire, BB12 6EG, England

      IIF 33 IIF 34
    • Mezzanine Liver Building, The Royal Liver Building, Pier Head, Liverpool, L3 1HU, England

      IIF 35
    • Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 36 IIF 37 IIF 38
    • Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 39 IIF 40
    • Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 41
    • Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 42
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 43 IIF 44
    • Office 315, Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, United Kingdom

      IIF 45 IIF 46
    • Suite 1.8 Kingswood House, Richardshaw Lane, Pudsey, West Yorkshire, LS28 6BN, England

      IIF 47
  • Mr Neil Gary Day
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, England

      IIF 48 IIF 49
    • Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ, United Kingdom

      IIF 50 IIF 51
    • Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 52
    • Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, England

      IIF 53
    • Office 315, Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 21
  • 1
    CHURCHILL RETIREMENT PLC - 2024-06-27
    CHURCHILL RETIREMENT LIMITED - 2010-12-02
    AVENUE SHELFCO 63 LIMITED - 2010-11-26
    Churchill House, Parkside, Ringwood, Hampshire, England
    Corporate (9 parents, 1 offspring)
    Officer
    2021-05-04 ~ now
    IIF 15 - director → ME
  • 2
    CHURCHILL RETIREMENT (GROUP) LIMITED - 2024-06-27
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-12-04
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-11-30
    EMLOR HOMES LIMITED - 2003-03-20
    SAXON ESTATES LIMITED - 1994-06-01
    MCCARTHY HOMES LIMITED - 1990-11-06
    MCCARTHY & MCCARTHY LIMITED - 1985-06-26
    Churchill House, Parkside, Ringwood, Hampshire, England
    Corporate (7 parents, 18 offsprings)
    Officer
    2022-10-28 ~ now
    IIF 10 - director → ME
  • 3
    CHURCHILL RETIREMENT LIVING LIMITED - 2024-06-27
    CHURCHILL RETIREMENT LIMITED - 2007-12-04
    AVENUE SHELFCO 35 LIMITED - 2007-08-31
    Churchill House, Parkside, Ringwood, Hampshire, England
    Corporate (7 parents, 15 offsprings)
    Officer
    2021-05-04 ~ now
    IIF 14 - director → ME
  • 4
    CHURCHILL RETIREMENT SALES & RENTALS LTD - 2022-10-06
    EMLOR PROPERTY NO. 17 LIMITED - 2022-03-03
    Churchill House, Parkside, Ringwood, Hampshire, England
    Corporate (7 parents)
    Officer
    2023-03-21 ~ now
    IIF 11 - director → ME
  • 5
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-31 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 6
    Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 7
    Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-29 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 8
    Cobalt 3.1 Silver Fox Way, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-20 ~ dissolved
    IIF 41 - director → ME
  • 9
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-27 ~ dissolved
    IIF 46 - director → ME
  • 10
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    494 GBP2023-05-31
    Officer
    2021-05-19 ~ now
    IIF 43 - director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 11
    Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    22,870 GBP2020-04-30
    Officer
    2020-05-01 ~ now
    IIF 38 - director → ME
  • 12
    302 Charminster Road, Bournemouth, England
    Corporate (7 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2023-05-23 ~ now
    IIF 9 - director → ME
  • 13
    MCCARTHY & STONE PLC - 2009-04-24
    MCCARTHY & STONE LIMITED - 2007-03-30
    MCCARTHY & STONE PLC - 2007-01-04
    MCCARTHY AND STONE (HOLDINGS) LIMITED - 1982-06-07
    Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2002-10-01 ~ dissolved
    IIF 26 - director → ME
  • 14
    MCCARTHY & STONE (DEVELOPMENTS) LIMITED - 2009-04-24
    MCCARTHY AND STONE (DEVELOPMENTS) LIMITED - 1985-08-29
    Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2004-09-29 ~ dissolved
    IIF 25 - director → ME
  • 15
    DAY & DAY LIMITED - 2010-11-08
    8 Edgefield, West Allotment, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-09-17 ~ dissolved
    IIF 17 - director → ME
  • 16
    6 Infinity 338 Sandbanks Road, Poole, England
    Corporate (3 parents)
    Total liabilities (Company account)
    12,133 GBP2024-04-30
    Officer
    2021-01-25 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    Churchill House, Parkside, Ringwood, England
    Corporate (6 parents)
    Officer
    2021-07-20 ~ now
    IIF 13 - director → ME
  • 18
    YOUNIQUE (TB) LTD - 2020-02-18
    Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-04 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 19
    Rainbow House Sycamore Park, Sycamore Avenue, Burnley, England
    Dissolved corporate (2 parents)
    Officer
    2012-12-14 ~ dissolved
    IIF 31 - director → ME
  • 20
    Office 315 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-03 ~ dissolved
    IIF 44 - director → ME
  • 21
    OGD ACCOUNTANCY LIMITED - 2013-07-11
    Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -98,469 GBP2022-12-31
    Officer
    2012-07-11 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    MCCARTHY & STONE INVESTMENT PROPERTIES NO.14 LIMITED - 2001-04-30
    Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House Old Fore Street, Sidmouth, Devon
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2016-03-07 ~ 2020-10-31
    IIF 22 - director → ME
  • 2
    MCCARTHY & STONE INVESTMENT PROPERTIES NO.13 LIMITED - 2001-04-30
    Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2016-03-07 ~ 2020-10-31
    IIF 23 - director → ME
  • 3
    MCCARTHY & STONE INVESTMENT PROPERTIES NO.15 LIMITED - 2001-04-30
    Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2016-03-07 ~ 2020-10-31
    IIF 24 - director → ME
  • 4
    CSHS LTD. - 2010-08-04
    THE CENTRE FOR SHELTERED HOUSING STUDIES (1990) LIMITED - 2004-10-04
    19 Ripley Gardens, Worcester, England
    Dissolved corporate
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    2008-12-09 ~ 2012-02-03
    IIF 12 - director → ME
  • 5
    13 Richardshaw Business Centre Grangefield Industrial Estate, Pudsey, Leeds, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -382,432 GBP2024-03-31
    Officer
    2020-11-27 ~ 2022-03-25
    IIF 40 - director → ME
    Person with significant control
    2020-11-27 ~ 2021-01-21
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 6
    SPEED 8753 LIMITED - 2001-06-26
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Corporate (5 parents)
    Officer
    2012-06-01 ~ 2020-10-31
    IIF 8 - director → ME
  • 7
    AFFORDABLE HOUSING UK (CHRISTCHURCH) LIMITED - 2004-06-02
    SPEED 9623 LIMITED - 2003-08-27
    Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    56,163 GBP2020-08-31
    Officer
    2012-05-01 ~ 2020-10-30
    IIF 18 - director → ME
  • 8
    Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    74,633 GBP2021-08-31
    Officer
    2012-05-01 ~ 2020-10-30
    IIF 21 - director → ME
  • 9
    AFFORDABLE HOUSING UK (WORTHING) LIMITED - 2004-06-02
    SPEED 8849 LIMITED - 2001-09-03
    Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House Old Fore Street, Sidmouth, Devon
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -31 GBP2021-05-31
    Officer
    2012-05-01 ~ 2020-10-30
    IIF 20 - director → ME
  • 10
    AFFORDABLE HOUSING UK LIMITED - 2004-06-02
    Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    19,089 GBP2024-08-31
    Officer
    2012-05-01 ~ 2020-10-30
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-26
    IIF 27 - Has significant influence or control as a member of a firm OE
  • 11
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Corporate (4 parents, 2 offsprings)
    Officer
    2016-08-18 ~ 2018-01-12
    IIF 6 - director → ME
  • 12
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, United Kingdom
    Corporate (4 parents)
    Officer
    2017-04-26 ~ 2017-12-12
    IIF 4 - director → ME
  • 13
    HACKREMCO (N0.2581) LIMITED - 2009-04-24
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Corporate (5 parents, 16 offsprings)
    Officer
    2009-04-20 ~ 2020-10-30
    IIF 7 - director → ME
  • 14
    STONELY 6 LIMITED - 2009-05-12
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Corporate (5 parents)
    Officer
    2013-11-21 ~ 2020-10-30
    IIF 1 - director → ME
  • 15
    13 Richardshaw Business Centre Grangefield Industrial Estate, Pudsey, Leeds, West Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    50,902 GBP2024-03-29
    Officer
    2021-04-19 ~ 2022-03-25
    IIF 47 - director → ME
  • 16
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,463,577 GBP2016-12-31
    Officer
    2013-01-29 ~ 2013-03-31
    IIF 32 - director → ME
  • 17
    C/o Younique Accountancy Ltd Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-11 ~ 2013-03-31
    IIF 33 - director → ME
  • 18
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -796,594 GBP2016-12-31
    Officer
    2013-01-29 ~ 2013-03-31
    IIF 30 - director → ME
  • 19
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,036,291 GBP2016-12-31
    Officer
    2012-09-06 ~ 2013-06-30
    IIF 28 - director → ME
  • 20
    Mezzanine Liver Building The Royal Liver Building, Pier Head, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2021-07-19 ~ 2021-11-04
    IIF 35 - director → ME
  • 21
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Corporate (5 parents)
    Officer
    ~ 2020-10-31
    IIF 2 - director → ME
  • 22
    RAINBOW HOMES (WILLIAMS WHARF) LTD - 2014-12-01
    Suite 40 Manor Court Salesbury Hall Road, Ribchester, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-22 ~ 2013-07-31
    IIF 34 - director → ME
  • 23
    Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-06 ~ 2013-03-31
    IIF 29 - director → ME
  • 24
    LIFECHOICE MANAGEMENT SERVICES LIMITED - 2010-05-12
    PARIS 096 LIMITED - 2010-02-19
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Corporate (4 parents)
    Officer
    2016-08-19 ~ 2018-02-05
    IIF 5 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.