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 Jonathan Paul Day

    Related profiles found in government register
  • Mr Jonathan Paul Day
    English born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 1
  • Day, Jonathan Paul
    English company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Front Street, Chester Le Street, DH3 3AZ, England

      IIF 2
    • icon of address 93, Water Lane, Leeds, LS11 5QN, England

      IIF 3
    • icon of address 17, North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 4
  • Day, Jonathan Paul
    English director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Weymouth Street, London, W1G 6NJ

      IIF 5
    • icon of address 93, Water Lane, Leeds, LS11 5QN, England

      IIF 6 IIF 7 IIF 8
    • icon of address 8 Penny Gaff House, 89 Redchurch Street, London, E2 7DJ, England

      IIF 9
    • icon of address Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 10
    • icon of address Monkswell, The Ridgeway, Northaw, Potters Bar, EN6 4BH, United Kingdom

      IIF 11
    • icon of address 17, North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 12
  • Day, Jonathan Paul
    English solicitor born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Front Street, Chester Le Street, DH3 3AZ, England

      IIF 13 IIF 14
    • icon of address 172, Front Street, Chester Le Street, DH3 3AZ, United Kingdom

      IIF 15
    • icon of address 93, Water Lane, Leeds, LS11 5QN, England

      IIF 16 IIF 17
    • icon of address 1st Floor, 18 Hanover Street, London, W1S 1YN

      IIF 18
    • icon of address Po Box 5379, The Lodge, Oakhill, Radstock, Somerset, BA3 5AN, England

      IIF 19
    • icon of address Cordayles, 17 North Drive, Littleton, Winchester, SO22 6QA, England

      IIF 20 IIF 21
  • Day, Jonathan Paul
    British solicitor born in April 1975

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -129,002 GBP2018-03-31
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 93 Water Lane, Leeds, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,814 GBP2015-12-31
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 93 Water Lane, Leeds
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 17 North Drive, Littleton, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    63,053 GBP2024-12-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    EUROPEAN CHEMICALS AND PLASTICS CONSORTIUM LIMITED - 2002-07-22
    icon of address 93 Water Lane, Leeds
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    242,196 GBP2015-12-31
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 172 Front Street, Chester Le Street, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    862,333 GBP2024-12-31
    Officer
    icon of calendar 2015-01-24 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address 172 Front Street, Chester Le Street, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 2 - Director → ME
  • 8
    MEDSOLVE (UK) TWO LIMITED - 2016-01-27
    icon of address 172 Front Street, Chester Le Street, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address Monkswell The Ridgeway, Northaw, Potters Bar, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 172 Front Street, Chester Le Street, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 15 - Director → ME
  • 11
    TNP N035 LIMITED - 2013-12-09
    icon of address Cordayles 17 North Drive, Littleton, Winchester, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,142 GBP2018-12-31
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 17 North Drive, Littleton, Winchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 12 - Director → ME
  • 13
    SKINCITY LIMITED - 2011-02-02
    TNP NO17 LIMITED - 2009-10-27
    icon of address Cordayles 17 North Drive, Littleton, Winchester, England
    Dissolved Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -1,706,240 GBP2018-12-31
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address 93 Water Lane, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2021-12-31
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 3 - Director → ME
Ceased 9
  • 1
    OPTIVI CJL LIMITED - 2015-02-23
    icon of address C/o Cadre Advisory, Station Approach, Penarth, South Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -974,233 GBP2023-12-29
    Officer
    icon of calendar 2014-10-16 ~ 2021-10-12
    IIF 19 - Director → ME
  • 2
    OPTIVI SCREENING LIMITED - 2012-11-13
    icon of address 8 Charter Gate Clayfield Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,950 GBP2024-04-30
    Officer
    icon of calendar 2016-08-05 ~ 2017-05-22
    IIF 18 - Director → ME
  • 3
    TAVISTOCK CORPORATE FINANCE LIMITED - 2020-06-18
    icon of address 8 Penny Gaff House, 89 Redchurch Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-06-30
    Officer
    icon of calendar 2020-06-16 ~ 2022-10-05
    IIF 9 - Director → ME
  • 4
    WEYMOUTH STREET PRACTICE LIMITED - 2003-01-06
    icon of address 36 Weymouth Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,493,054 GBP2023-12-31
    Officer
    icon of calendar 2015-04-27 ~ 2020-04-03
    IIF 5 - Director → ME
  • 5
    THIS IS MY: ULTRASOUND SERVICES LIMITED - 2016-05-24
    THIS IS MY: BODY LIMITED - 2016-03-21
    icon of address 93 Water Lane, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-09-03 ~ 2024-07-25
    IIF 6 - Director → ME
  • 6
    MONKSWELL LIMITED - 2018-04-20
    icon of address 93 Water Lane, Leeds, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    54,100 GBP2024-12-31
    Officer
    icon of calendar 2018-03-10 ~ 2024-07-25
    IIF 8 - Director → ME
  • 7
    GENOME SCREENING LIMITED - 2011-03-16
    TNP NO19 LIMITED - 2010-09-09
    icon of address 93 Water Lane, Leeds, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -95,868 GBP2024-12-31
    Officer
    icon of calendar 2010-08-10 ~ 2024-07-25
    IIF 23 - Director → ME
  • 8
    PERFORMANCE HEALTH IMAGING LIMITED - 2016-02-20
    PERFORMANCE HEALTH INNOVATIONS LIMITED - 2017-04-10
    icon of address 93 Water Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -98,072 GBP2024-12-31
    Officer
    icon of calendar 2016-03-28 ~ 2024-07-25
    IIF 17 - Director → ME
  • 9
    icon of address 93 Water Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,212 GBP2024-12-31
    Officer
    icon of calendar 2016-05-26 ~ 2024-07-25
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.