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

Day, Philip Timothy

    Related profiles found in government register
  • Day, Philip Timothy
    British accountant born in June 1958

    Registered addresses and corresponding companies
    • 28 River Side, Cambridge, Cambridgeshire, CB5 8HL

      IIF 1
  • Day, Philip Timothy
    British property developer born in June 1958

    Registered addresses and corresponding companies
    • 28 River Side, Cambridge, Cambridgeshire, CB5 8HL

      IIF 2
  • Day, Philip Timothy
    British

    Registered addresses and corresponding companies
  • Day, Philip Timothy
    British accountant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 59, Coronation Street, Cambridge, CB2 1HJ

      IIF 6
    • 59 Coronation Street, Cambridge, CB2 1HJ, England

      IIF 7
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 8 IIF 9
    • 7a, Lower Road, Croydon, Royston, Hertfordshire, SG8 0HF, England

      IIF 10
  • Day, Philip Timothy
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 11
  • Day, Philip Timothy
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 19d, High Street, Waterbeach, Cambridge, CB25 9JU, England

      IIF 12
    • 59 Coronation Street, Cambridge, CB2 1HJ, England

      IIF 13
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 14
  • Day, Philip Timothy

    Registered addresses and corresponding companies
    • 59, Coronation Street, Cambridge, Cambs, CB2 1HJ, United Kingdom

      IIF 15
  • Day, Philip Timothy
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Orchard Estate, Cambridge, Cambridgeshire, CB1 3JW, United Kingdom

      IIF 16
    • 3, Anderson Court, Newnham Road, Cambridge, CB3 9EZ, England

      IIF 17
    • F20 Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 18
    • F20 Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 19
    • F20 Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, United Kingdom

      IIF 20
    • One Zero, Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 21 IIF 22
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 23 IIF 24
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 25
    • Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 26
  • Mr Philip Timothy Day
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • One Zero, Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 27 IIF 28 IIF 29
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 30
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Stirling House, Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 35
  • Mr Philip Timothy Day
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Anderson Court, Newnham Road, Cambridge, CB3 9EZ, England

      IIF 36 IIF 37
    • F20 Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 38
    • F20 Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9QE, England

      IIF 39
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Stirling House, Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 43
child relation
Offspring entities and appointments 23
  • 1
    BENNETT (WATTON) LIMITED
    - now 02570554
    BENNETT PROPERTY SERVICES LIMITED
    - 1995-12-05 02570554
    656TH SHELF TRADING COMPANY LIMITED - 1991-02-28
    Low Green Barn, Nowton, Bury St Edmunds, Suffolk
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    1995-03-01 ~ 1998-07-02
    IIF 5 - Secretary → ME
  • 2
    BENNETT PLC
    - now 01031743
    J.F. BENNETT (LAKENHEATH) PUBLIC LIMITED COMPANY - 1990-10-01
    Low Green Barn, Nowton, Bury St Edmunds, Suffolk
    Active Corporate (13 parents, 22 offsprings)
    Equity (Company account)
    34,069,086 GBP2019-12-31
    Officer
    1998-01-01 ~ 1999-03-03
    IIF 1 - Director → ME
    1995-03-01 ~ 1998-07-02
    IIF 4 - Secretary → ME
  • 3
    BENZEN GROUP LIMITED
    - now 09490487
    CONAIR CONTRACTORS LIMITED
    - 2015-05-07 09490487
    Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,934 GBP2024-12-31
    Officer
    2015-05-01 ~ 2016-06-02
    IIF 11 - Director → ME
  • 4
    CLOUD 50 LIMITED
    08230542 08668552, 07357530, 10245032... (more)
    Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    28,894 GBP2024-09-30
    Officer
    2012-09-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CORE CONTRACTS LIMITED
    08395739
    Stirling House Denny End Road, Waterbeach, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    2013-02-08 ~ dissolved
    IIF 6 - Director → ME
  • 6
    CORE TECHNICAL LIMITED
    - now 07268725
    HERCO ACCOUNTING LIMITED
    - 2011-12-09 07268725
    Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (5 parents)
    Equity (Company account)
    104 GBP2024-11-30
    Officer
    2010-07-19 ~ 2015-03-31
    IIF 9 - Director → ME
  • 7
    HAPSCO LIMITED
    03761197
    Stirling House Denny End Road, Waterbeach, Cambridge
    Dissolved Corporate (6 parents)
    Officer
    1999-04-28 ~ 2002-04-01
    IIF 2 - Director → ME
    1999-04-28 ~ 2002-04-01
    IIF 3 - Secretary → ME
  • 8
    HERCO CAMBRIDGE LIMITED
    07503517
    7a Lower Road, Croydon, Royston, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-24 ~ dissolved
    IIF 10 - Director → ME
  • 9
    KALENAS QUALITY ENGINEERING LIMITED
    09536771
    Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-04-30
    Officer
    2015-04-10 ~ 2015-05-01
    IIF 14 - Director → ME
  • 10
    KUUL LABS LTD
    14501370
    Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-03-01 ~ 2023-07-31
    IIF 26 - Director → ME
  • 11
    MACONDO LTD
    - now 07501628
    ZEN4 LIMITED
    - 2016-06-23 07501628
    CORE SOFTWARE SOLUTIONS (CAMBRIDGE) LIMITED
    - 2014-01-13 07501628
    CORE RESIDENTIAL LIMITED
    - 2012-07-30 07501628
    Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    222,777 GBP2024-03-31
    Officer
    2012-07-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 12
    MARAVEDI LTD
    - now 15253296
    ONE ZERO CONTRACTORS LTD
    - 2025-03-14 15253296 08937314, 10930623, 10930623
    MARAVEDI LTD
    - 2024-10-25 15253296
    F20 Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,003 GBP2025-03-31
    Officer
    2023-11-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-11-01 ~ 2024-12-01
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    2025-03-15 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 13
    MAZZOZA LIMITED
    09624244
    Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    792,121 GBP2024-03-31
    Officer
    2015-06-04 ~ 2017-06-15
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-15
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 14
    ONE ZERO ACCOUNTANCY LIMITED
    - now 05965608 11146267
    CORE SOLUTIONS CAMBRIDGE LIMITED
    - 2014-02-03 05965608
    INFINITY SOLUTIONS CAMBRIDGE LIMITED
    - 2011-08-09 05965608
    Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    78,968 GBP2024-03-31
    Officer
    2008-05-06 ~ now
    IIF 25 - Director → ME
    2008-02-01 ~ 2009-10-12
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-01-31
    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
    IIF 32 - Right to appoint or remove directors OE
    2025-10-01 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 15
    ONE ZERO CONTRACTORS (PSC) LTD
    - now 10930623 15253296, 08937314
    ONE ZERO CONTRACTORS (PS) LTD
    - 2018-12-07 10930623 15253296, 08937314
    Stirling House Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -359,148 GBP2024-03-31
    Officer
    2017-08-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    2017-08-24 ~ 2019-04-06
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    ONE ZERO CONTRACTORS LIMITED
    - now 08937314 15253296, 10930623, 10930623
    SPU LIMITED
    - 2014-05-13 08937314
    Stirling House, Denny End Road, Waterbeach, Cambridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    97,646 GBP2018-03-31
    Officer
    2014-03-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-31
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 17
    ONE ZERO OUTSOURCING LTD
    12877177
    One Zero, Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-09-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-11-30 ~ 2024-04-29
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    2025-03-31 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    2020-09-13 ~ 2020-12-31
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    ONE ZERO PAYE LTD
    - now 11146267
    ONE ZERO CONTRACTORS GROUP LTD
    - 2024-03-16 11146267
    ONE ZERO RESOURCING LTD
    - 2019-09-20 11146267
    ONE ZERO CONTRACTORS GROUP LTD
    - 2019-09-15 11146267
    ONE ZERO ACCOUNTANCY (4C) LTD
    - 2018-12-06 11146267 05965608
    Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,031 GBP2024-03-31
    Officer
    2018-01-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 19
    ONE ZERO UMBRELLA LTD
    11702001
    601 High Road Leytonstone, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    5,391 GBP2023-03-31
    Officer
    2018-11-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-11-28 ~ 2019-04-01
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 20
    SIMON CHESHIRE LTD - now
    ASK NIGEL LIMITED
    - 2016-08-24 09347508
    Stirling House, Denny End Road, Waterbeach, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2014-12-09 ~ 2016-08-24
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-24
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 21
    THE SMF GROUP LIMITED
    09447221
    Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-19 ~ 2015-07-01
    IIF 7 - Director → ME
  • 22
    WEBAY HOLDINGS LTD
    15944730
    F20 Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-10 ~ now
    IIF 20 - Director → ME
  • 23
    WIIVVO LTD
    - now 07504590
    ONE ZERO SERVICES LTD
    - 2022-03-22 07504590
    CORE PROPERTY SERVICES (UK) LIMITED
    - 2020-10-27 07504590
    Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    2,466 GBP2025-01-31
    Officer
    2011-01-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-31
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more 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.