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 Michael Richard Day

    Related profiles found in government register
  • Mr Michael Richard Day
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Grantham Road, Radcliffe-on-trent, Nottingham, NG12 2HY, United Kingdom

      IIF 1
    • icon of address Chapel House, Main Street, Scarrington, Nottingham, NG13 9BQ, England

      IIF 2 IIF 3
    • icon of address C/o Mazars Llp, Park View House, 58 The Ropewalk, Nottingham, NG1 5DW, England

      IIF 4
    • icon of address Park View House, 58 The Ropewalk, Nottingham, NG1 5DW, England

      IIF 5
    • icon of address Unit 133, 1 Hanley Street, Nottingham, NG1 5BL, United Kingdom

      IIF 6
  • Day, Michael Richard
    British builder born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mazars Llp, Park View House, 58 The Ropewalk, Nottingham, NG1 5DW, England

      IIF 7
  • Day, Michael Richard
    British co director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel House, Main Street, Scarrington, Nottingham, Nottinghamshire, NG13 9BQ, United Kingdom

      IIF 8
  • Day, Michael Richard
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel House, Main Street, Scarrington, Nottingham, NG13 9BQ, England

      IIF 9
    • icon of address C/o Fieldbrook House, Grantham Road, Radcliffe-on-trent, Nottingham, Nottinghamshire, NG12 2HY, England

      IIF 10
  • Day, Michael Richard
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Grantham Road, Radcliffe-on-trent, Nottingham, NG12 2HY, England

      IIF 11
    • icon of address 82, Grantham Road, Radcliffe-on-trent, Nottingham, NG12 2HY, United Kingdom

      IIF 12
    • icon of address 82, Grantham Road, Radcliffe-on-trent, Nottingham, Nottinghamshire, NG12 2HY, England

      IIF 13
    • icon of address 82, Grantham Road, Radcliffe-on-trent, Nottingham, Nottinghamshire, NG12 2HY, United Kingdom

      IIF 14
    • icon of address Unit 133, 1 Hanley Street, Nottingham, NG1 5BL, United Kingdom

      IIF 15
    • icon of address Fieldbrook House, 82 Grantham Road, Radcliffe On Trent, Nottinghamshire, NG12 2HY, England

      IIF 16
    • icon of address Chapel House, Main Street, Scarrington, Nottinghamshire, NG13 9BQ, United Kingdom

      IIF 17
  • Day, Michael Richard
    British property developer born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldbrook House, 82 Grantham Road, Radcliffe-on-trent, Nottingham, NG12 2HY, England

      IIF 18
    • icon of address Mazars, Park View House, 58 The Ropewalk, Nottingham, NG1 5DW, England

      IIF 19
  • Mr Michael Day
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel House, Main Street, Scarrington, Nottingham, NG13 9BQ, England

      IIF 20
  • Mr Michael Richard Day
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Grantham Road, Radcliffe-on-trent, Nottingham, Nottinghamshire, NG12 2HY, England

      IIF 21
  • Day, Michael Richard
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Day, Michael Richard
    British company directors born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Church Farm Close, Oakham Road Exton, Rutland, Leicestershire, LE15 8BZ

      IIF 29
  • Day, Michael Richard
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Church Farm Close, Oakham Road Exton, Rutland, Leicestershire, LE15 8BZ

      IIF 30
  • Day, Michael Richard
    British property developer born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Church Farm Close, Oakham Road Exton, Rutland, Leicestershire, LE15 8BZ

      IIF 31 IIF 32
  • Day, Michael Richard
    British property developer / co. direc born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Church Farm Close, Oakham Road Exton, Rutland, Leicestershire, LE15 8BZ

      IIF 33
  • Day, Michael Richard
    British

    Registered addresses and corresponding companies
    • icon of address 4 Church Farm Close, Oakham Road Exton, Rutland, Leicestershire, LE15 8BZ

      IIF 34 IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Park View House, 58 The Ropewalk, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -441,644 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address Park View House, 58 The Ropewalk, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    536,009 GBP2024-03-31
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    76,748 GBP2024-05-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address C/o M R Cowdrey & Co, 125 Nottingham Road, Stapleford, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -297,310 GBP2015-05-31
    Officer
    icon of calendar 2006-11-15 ~ dissolved
    IIF 29 - Director → ME
  • 5
    WIDESMILE LIMITED - 2000-02-22
    icon of address 125 Nottingham Road, Stapleford, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -625 GBP2022-03-31
    Officer
    icon of calendar 2000-02-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Fieldbrook House 82 Grantham Road, Radcliffe-on-trent, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    239,630 GBP2024-03-31
    Officer
    icon of calendar 1999-03-10 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -188,348 GBP2023-11-30
    Officer
    icon of calendar 2016-11-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 14 Park Row, Nottingham, Nottinghamshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 27 - Director → ME
  • 9
    MAJOR BOOST LIMITED - 2005-08-16
    icon of address M R Cowdrey & Co, 125 Nottingham Road Stapleford, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -47,816 GBP2015-08-31
    Officer
    icon of calendar 2005-08-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -115,540 GBP2024-03-31
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address 82 Grantham Road, Radcliffe-on-trent, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    193,420 GBP2023-10-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address Mazars Park View House, 58 The Ropewalk, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address Park View House, 58 The Ropewalk, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -255,167 GBP2024-07-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address Fieldbrook House 82 Grantham Road, Radcliffe-on-trent, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    446,867 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Unit 133 1 Hanley Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -993 GBP2024-06-30
    Officer
    icon of calendar 2007-02-23 ~ 2015-04-29
    IIF 23 - Director → ME
  • 2
    icon of address 7 Oakham Road, Exton, Oakham, Rutland, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,287 GBP2024-10-31
    Officer
    icon of calendar 2006-11-28 ~ 2007-07-06
    IIF 30 - Director → ME
  • 3
    icon of address Fieldbrook House 82 Grantham Road, Radcliffe-on-trent, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    239,630 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 133 1 Hanley Street, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2018-12-17 ~ 2020-09-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ 2020-09-17
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    icon of address 30 Hall Close, Whissendine, Rutland, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,218 GBP2024-06-30
    Officer
    icon of calendar 2004-06-03 ~ 2005-02-22
    IIF 32 - Director → ME
  • 6
    icon of address Unit 1 Stirlin Court Skellingthorpe Road, Saxilby, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-03-06 ~ 2012-04-12
    IIF 22 - Director → ME
    icon of calendar 2007-03-06 ~ 2007-09-25
    IIF 36 - Secretary → ME
  • 7
    icon of address Fairfield House 1 Fairfield Street, Bingham, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    17,221 GBP2024-07-31
    Officer
    icon of calendar 2005-01-25 ~ 2007-11-28
    IIF 25 - Director → ME
  • 8
    icon of address C/o Barnsdales Incorporating Marriotts Commercial, 4 Sidings Court, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    27 GBP2024-04-30
    Officer
    icon of calendar 2004-04-27 ~ 2006-02-14
    IIF 28 - Director → ME
  • 9
    icon of address 3 East Circus Street, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2006-11-15 ~ 2010-10-19
    IIF 24 - Director → ME
  • 10
    icon of address 8 Dawson Court, Oakham, Rutland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,757 GBP2024-06-30
    Officer
    icon of calendar 2004-06-03 ~ 2006-05-24
    IIF 31 - Director → ME
  • 11
    REGENT FORMATIONS 265 LTD - 2018-12-19
    icon of address Unit 133 1 Hanley Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,016 GBP2024-08-31
    Officer
    icon of calendar 2016-03-31 ~ 2018-11-13
    IIF 14 - Director → ME
  • 12
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2024-03-31
    Officer
    icon of calendar 2006-03-23 ~ 2012-04-05
    IIF 26 - Director → ME
  • 13
    RAPID 9016 LIMITED - 1989-11-20
    icon of address Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    11,008 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-07-19
    IIF 34 - Secretary → ME
  • 14
    icon of address Fieldbrook House 82 Grantham Road, Radcliffe-on-trent, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    446,867 GBP2024-09-30
    Officer
    icon of calendar 2006-04-06 ~ 2007-05-01
    IIF 35 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.