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, Robert

    Related profiles found in government register
  • Day, Robert

    Registered addresses and corresponding companies
    • icon of address Unit 1 Cobden Centre, Hawksworth, Southmead Industrial Park, Didcot, OX11 7HL, England

      IIF 1
  • Day, Robert
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollyfield House, Faringdon Road, Southmoor, Abingdon, OX13 5AF, England

      IIF 2
    • icon of address Unit 1 Cobden Centre, Hawksworth, Southmead Industrial Park, Didcot, OX11 7HL, England

      IIF 3
    • icon of address 1 Rosevear Units, Trewithick Road, Breage, Helston, TR13 9PZ, England

      IIF 4
    • icon of address The Old Dairy, 12 Stephen Road, Headington, Oxford, OX3 9AY, United Kingdom

      IIF 5
    • icon of address The Old Dairy, 12 Stephen Road, Headington, Oxford, Oxfordshire, OX3 9AY, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Day, Robert
    British company directot born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Draycott Engineering Ltd, Richs Sidings, Lower Broadway, Didcot, OX11 8AG, England

      IIF 9
  • Day, Robert
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Cobden Centre, Didcot, Oxon, OX11 7HL, United Kingdom

      IIF 10
    • icon of address The Old Dairy, 12 Stephen Road, Headington, Oxford, OX3 9AY, United Kingdom

      IIF 11
    • icon of address The Old Dairy, 12 Stephen Road, Headington, Oxford, Oxfordshire, OX3 9AY, United Kingdom

      IIF 12
    • icon of address Boston House, Downsview Road, Wantage, OX12 9FF, England

      IIF 13
  • Day, Robert
    British logisitcs manager born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Broadway, Didcot, OX11 8AE, England

      IIF 14
  • Day, Robert
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, 12 Stephen Road, Headington, Oxford, OX3 9AY, United Kingdom

      IIF 15
  • Day, Robert
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, London, W1J 5FJ, England

      IIF 16
    • icon of address 60, Windsor Avenue, London, SW19 2RR

      IIF 17
  • Day, Robert
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, 12 Stephen Road, Headington, Oxford, OX3 9AY, United Kingdom

      IIF 18 IIF 19
  • Mr Robert Day
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollyfield House, Faringdon Road, Southmoor, Abingdon, OX13 5AF, England

      IIF 20
    • icon of address 5 The Cobden Centre, Didcot, Oxon, OX11 7HL, United Kingdom

      IIF 21
    • icon of address 1 Rosevear Units, Trewithick Road, Breage, Helston, TR13 9PZ, England

      IIF 22
    • icon of address The Old Dairy, 12 Stephen Road, Headington, Oxford, OX3 9AY, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address The Old Dairy, 12 Stephen Road, Headington, Oxford, Oxfordshire, OX3 9AY, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Mr Robert Day
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, 12 Stephen Road, Headington, Oxford, OX3 9AY

      IIF 32 IIF 33
    • icon of address The Old Dairy, 12 Stephen Road, Headington, Oxford, OX3 9AY, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Hollyfield House Faringdon Road, Southmoor, Abingdon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Old Dairy 12 Stephen Road, Headington, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,657 GBP2024-08-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address The Old Dairy 12 Stephen Road, Headington, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -210 GBP2022-05-31
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Old Dairy 12 Stephen Road, Headington, Oxford, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,732 GBP2024-03-31
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address The Old Dairy 12 Stephen Road, Headington, Oxford, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,243,239 GBP2024-03-31
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 1 Rosevear Units Trewithick Road, Breage, Helston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,055 GBP2024-11-30
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 1 Cobden Centre Hawksworth, Southmead Industrial Park, Didcot, England
    Active Corporate (3 parents)
    Equity (Company account)
    545 GBP2024-12-31
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 3 - Director → ME
    icon of calendar 2024-08-01 ~ now
    IIF 1 - Secretary → ME
  • 8
    icon of address Unit 5 Unit 5 Camp Industrial Estate, Milton Common, Thame, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address The Old Dairy 12 Stephen Road, Headington, Oxford, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,843 GBP2025-03-31
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    icon of address The Old Dairy 12 Stephen Road, Headington, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 34 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address The Old Dairy 12 Stephen Road, Headington, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,657 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-11-01 ~ 2025-09-09
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    icon of address 74 Broadway, Didcot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -240,522 GBP2023-03-31
    Officer
    icon of calendar 2015-09-08 ~ 2021-12-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ATA LOGISTICS LIMITED - 2019-01-11
    ATA RESOURCES LTD - 2021-05-04
    icon of address 5 The Cobden Centre, Didcot, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,783,022 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ 2021-09-16
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2021-09-02
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    icon of address 5 The Cobden Centre, Didcot, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    811,990 GBP2024-04-30
    Officer
    icon of calendar 2021-05-12 ~ 2022-02-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ 2022-02-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    icon of address 5 The Cobden Centre, Didcot, Oxon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,081,632 GBP2024-04-30
    Officer
    icon of calendar 2020-02-11 ~ 2022-11-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2022-11-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Draycott Engineering Ltd Richs Sidings, Lower Broadway, Didcot, England
    Active Corporate (2 parents)
    Equity (Company account)
    311,927 GBP2023-10-31
    Officer
    icon of calendar 2017-08-11 ~ 2024-03-11
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2021-11-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-20 ~ 2015-05-30
    IIF 16 - Director → ME
  • 8
    icon of address Unit 5 Unit 5 Camp Industrial Estate, Milton Common, Thame, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-06 ~ 2021-11-01
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 9
    RCP SERVICES LIMITED - 2002-05-20
    R C P VEHICLE HIRE LIMITED - 2002-01-14
    icon of address Unit 15 Camp Industrial Estate, Milton Common, Thame, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,261 GBP2024-03-31
    Officer
    icon of calendar 2019-01-02 ~ 2024-03-11
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2021-11-01
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 10
    24-7 RESPONSE LIMITED - 2015-02-10
    icon of address 60 Windsor Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-20 ~ 2015-05-31
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.