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

Day, Gary Neil

    Related profiles found in government register
  • Day, Gary Neil
    English director born in September 1958

    Resident in England

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

      IIF 1
    • icon of address Churchill House, Parkside, Ringwood, Hampshire, BH24 3SG, England

      IIF 2 IIF 3
  • Day, Gary Neil
    British company director born in September 1958

    Resident in England

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

      IIF 4
    • icon of address 6 Infinity, 338 Sandbanks Road, Poole, BH14 8HY, England

      IIF 5
  • Day, Gary Neil
    British director born in September 1958

    Resident in England

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

      IIF 6
    • icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ

      IIF 7 IIF 8 IIF 9
    • icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ, England

      IIF 10
    • icon of address Flat 6 Infinity, 338 Sandbanks Road, Poole, BH14 8HY, England

      IIF 11
  • Day, Gary Neil
    British group land design & planning director born in September 1958

    Resident in England

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

      IIF 12 IIF 13
  • Day, Gary Neil
    British land and planning director born in September 1958

    Resident in England

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

      IIF 14
  • Day, Gary Neil
    British director born in September 1968

    Resident in England

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

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

    Resident in England

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

      IIF 16
  • Day, Gary Neil
    British director born in September 1958

    Resident in United Kingdom

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

      IIF 17 IIF 18 IIF 19
    • icon of address Easterbrook Eaton Limited, Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon, EX10 8LS

      IIF 20 IIF 21 IIF 22
  • Day, Gary Neil
    British land & planning director born in September 1958

    Resident in United Kingdom

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

      IIF 24
  • Day, Gary Neil
    British town planner born in September 1958

    Resident in United Kingdom

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

      IIF 25
  • Mr Gary Neil Day
    British born in September 1958

    Resident in United Kingdom

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

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    CHURCHILL RETIREMENT PLC - 2024-06-27
    AVENUE SHELFCO 63 LIMITED - 2010-11-26
    CHURCHILL RETIREMENT LIMITED - 2010-12-02
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 3 - Director → ME
  • 2
    SAXON ESTATES LIMITED - 1994-06-01
    CHURCHILL RETIREMENT (GROUP) LIMITED - 2024-06-27
    MCCARTHY & MCCARTHY LIMITED - 1985-06-26
    EMLOR HOMES LIMITED - 2003-03-20
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-12-04
    CHURCHILL RETIREMENT LIVING LIMITED - 2007-11-30
    MCCARTHY HOMES LIMITED - 1990-11-06
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (7 parents, 18 offsprings)
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 12 - Director → ME
  • 3
    CHURCHILL RETIREMENT LIVING LIMITED - 2024-06-27
    AVENUE SHELFCO 35 LIMITED - 2007-08-31
    CHURCHILL RETIREMENT LIMITED - 2007-12-04
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 2 - Director → ME
  • 4
    CHURCHILL RETIREMENT SALES & RENTALS LTD - 2022-10-06
    EMLOR PROPERTY NO. 17 LIMITED - 2022-03-03
    icon of address Churchill House, Parkside, Ringwood, Hampshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 302 Charminster Road, Bournemouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 11 - Director → ME
  • 6
    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
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-10-01 ~ dissolved
    IIF 25 - Director → ME
  • 7
    MCCARTHY & STONE (DEVELOPMENTS) LIMITED - 2009-04-24
    MCCARTHY AND STONE (DEVELOPMENTS) LIMITED - 1985-08-29
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-09-29 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address 6 Infinity 338 Sandbanks Road, Poole, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    12,133 GBP2024-04-30
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Churchill House, Parkside, Ringwood, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 1 - Director → ME
Ceased 15
  • 1
    MCCARTHY & STONE INVESTMENT PROPERTIES NO.14 LIMITED - 2001-04-30
    icon of address Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House Old Fore Street, Sidmouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-03-07 ~ 2020-10-31
    IIF 21 - Director → ME
  • 2
    MCCARTHY & STONE INVESTMENT PROPERTIES NO.13 LIMITED - 2001-04-30
    icon of address Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-03-07 ~ 2020-10-31
    IIF 22 - Director → ME
  • 3
    MCCARTHY & STONE INVESTMENT PROPERTIES NO.15 LIMITED - 2001-04-30
    icon of address Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-03-07 ~ 2020-10-31
    IIF 23 - Director → ME
  • 4
    CSHS LTD. - 2010-08-04
    THE CENTRE FOR SHELTERED HOUSING STUDIES (1990) LIMITED - 2004-10-04
    icon of address 19 Ripley Gardens, Worcester, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2008-12-09 ~ 2012-02-03
    IIF 14 - Director → ME
  • 5
    SPEED 8753 LIMITED - 2001-06-26
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2020-10-31
    IIF 10 - Director → ME
  • 6
    AFFORDABLE HOUSING UK (CHRISTCHURCH) LIMITED - 2004-06-02
    SPEED 9623 LIMITED - 2003-08-27
    icon of address Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    56,163 GBP2020-08-31
    Officer
    icon of calendar 2012-05-01 ~ 2020-10-30
    IIF 17 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2012-05-01 ~ 2020-10-30
    IIF 20 - Director → ME
  • 8
    AFFORDABLE HOUSING UK (WORTHING) LIMITED - 2004-06-02
    SPEED 8849 LIMITED - 2001-09-03
    icon of address 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
    icon of calendar 2012-05-01 ~ 2020-10-30
    IIF 19 - Director → ME
  • 9
    AFFORDABLE HOUSING UK LIMITED - 2004-06-02
    icon of address Easterbrook Eaton Limited Chartered Accountants, Cosmopolitan House, Old Fore Street, Sidmouth, Devon
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    19,089 GBP2024-08-31
    Officer
    icon of calendar 2012-05-01 ~ 2020-10-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-26
    IIF 26 - Has significant influence or control as a member of a firm OE
  • 10
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-08-18 ~ 2018-01-12
    IIF 8 - Director → ME
  • 11
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-26 ~ 2017-12-12
    IIF 6 - Director → ME
  • 12
    HACKREMCO (N0.2581) LIMITED - 2009-04-24
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2009-04-20 ~ 2020-10-30
    IIF 9 - Director → ME
  • 13
    STONELY 6 LIMITED - 2009-05-12
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2020-10-30
    IIF 15 - Director → ME
  • 14
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2020-10-31
    IIF 4 - Director → ME
  • 15
    PARIS 096 LIMITED - 2010-02-19
    LIFECHOICE MANAGEMENT SERVICES LIMITED - 2010-05-12
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2018-02-05
    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 26 August 2025 and licensed under the Open Government Licence v3.0.