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, Philip Timothy

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

    Resident in England

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

      IIF 1
    • icon of address 59 Coronation Street, Cambridge, CB2 1HJ, England

      IIF 2
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 3 IIF 4
    • icon of address 7a, Lower Road, Croydon, Royston, Hertfordshire, SG8 0HF, England

      IIF 5
  • Day, Philip Timothy
    British company director born in June 1958

    Resident in England

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

      IIF 6
  • Day, Philip Timothy
    British director born in June 1958

    Resident in England

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

      IIF 7
    • icon of address 59 Coronation Street, Cambridge, CB2 1HJ, England

      IIF 8
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 9
  • Day, Philip Timothy
    British accountant born in June 1958

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

      IIF 10
  • Day, Philip Timothy
    British property developer born in June 1958

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

      IIF 11
  • Mr Philip Timothy Day
    British born in June 1958

    Resident in England

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

      IIF 12 IIF 13 IIF 14
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 15
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Stirling House, Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 20
  • Day, Philip Timothy
    British born in June 1958

    Resident in United Kingdom

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

      IIF 21
    • icon of address F20 Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 22
    • icon of address F20 Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 23
    • icon of address F20 Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, United Kingdom

      IIF 24
    • icon of address One Zero, Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 25 IIF 26
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 27 IIF 28
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 29
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 30 IIF 31
  • Day, Philip Timothy
    British

    Registered addresses and corresponding companies
  • Day, Philip Timothy

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F20 Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 36
    • icon of address F20 Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9QE, England

      IIF 37
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Stirling House, Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 41
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    28,894 GBP2024-09-30
    Officer
    icon of calendar 2012-09-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 7a Lower Road, Croydon, Royston, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 5 - Director → ME
  • 4
    CORE RESIDENTIAL LIMITED - 2012-07-30
    ZEN4 LIMITED - 2016-06-23
    CORE SOFTWARE SOLUTIONS (CAMBRIDGE) LIMITED - 2014-01-13
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    222,777 GBP2024-03-31
    Officer
    icon of calendar 2012-07-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 5
    MARAVEDI LTD - 2024-10-25
    ONE ZERO CONTRACTORS LTD - 2025-03-14
    icon of address F20 Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,003 GBP2025-03-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-03-15 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    CORE SOLUTIONS CAMBRIDGE LIMITED - 2014-02-03
    INFINITY SOLUTIONS CAMBRIDGE LIMITED - 2011-08-09
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    78,968 GBP2024-03-31
    Officer
    icon of calendar 2008-05-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 7
    ONE ZERO CONTRACTORS (PS) LTD - 2018-12-07
    icon of address Stirling House Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -359,148 GBP2024-03-31
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    SPU LIMITED - 2014-05-13
    icon of address Stirling House, Denny End Road, Waterbeach, Cambridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    97,646 GBP2018-03-31
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address One Zero, Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 25 - Director → ME
  • 10
    ONE ZERO RESOURCING LTD - 2019-09-20
    ONE ZERO CONTRACTORS GROUP LTD - 2019-09-15
    ONE ZERO CONTRACTORS GROUP LTD - 2024-03-16
    ONE ZERO ACCOUNTANCY (4C) LTD - 2018-12-06
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,031 GBP2024-03-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 30 - Director → ME
  • 11
    icon of address 601 High Road Leytonstone, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,391 GBP2023-03-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address F20 Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 24 - Director → ME
  • 13
    CORE PROPERTY SERVICES (UK) LIMITED - 2020-10-27
    ONE ZERO SERVICES LTD - 2022-03-22
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    2,466 GBP2025-01-31
    Officer
    icon of calendar 2011-01-25 ~ now
    IIF 28 - Director → ME
Ceased 17
  • 1
    656TH SHELF TRADING COMPANY LIMITED - 1991-02-28
    BENNETT PROPERTY SERVICES LIMITED - 1995-12-05
    icon of address Low Green Barn, Nowton, Bury St Edmunds, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1995-03-01 ~ 1998-07-02
    IIF 34 - Secretary → ME
  • 2
    J.F. BENNETT (LAKENHEATH) PUBLIC LIMITED COMPANY - 1990-10-01
    icon of address Low Green Barn, Nowton, Bury St Edmunds, Suffolk
    Active Corporate (6 parents, 12 offsprings)
    Equity (Company account)
    34,069,086 GBP2019-12-31
    Officer
    icon of calendar 1998-01-01 ~ 1999-03-03
    IIF 10 - Director → ME
    icon of calendar 1995-03-01 ~ 1998-07-02
    IIF 33 - Secretary → ME
  • 3
    CONAIR CONTRACTORS LIMITED - 2015-05-07
    icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,934 GBP2024-12-31
    Officer
    icon of calendar 2015-05-01 ~ 2016-06-02
    IIF 6 - Director → ME
  • 4
    HERCO ACCOUNTING LIMITED - 2011-12-09
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (1 parent)
    Equity (Company account)
    104 GBP2024-11-30
    Officer
    icon of calendar 2010-07-19 ~ 2015-03-31
    IIF 4 - Director → ME
  • 5
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Dissolved Corporate
    Officer
    icon of calendar 1999-04-28 ~ 2002-04-01
    IIF 11 - Director → ME
    icon of calendar 1999-04-28 ~ 2002-04-01
    IIF 32 - Secretary → ME
  • 6
    icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2015-04-10 ~ 2015-05-01
    IIF 9 - Director → ME
  • 7
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-03-01 ~ 2023-07-31
    IIF 31 - Director → ME
  • 8
    MARAVEDI LTD - 2024-10-25
    ONE ZERO CONTRACTORS LTD - 2025-03-14
    icon of address F20 Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,003 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-11-01 ~ 2024-12-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 9
    icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    792,121 GBP2024-03-31
    Officer
    icon of calendar 2015-06-04 ~ 2017-06-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-15
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    CORE SOLUTIONS CAMBRIDGE LIMITED - 2014-02-03
    INFINITY SOLUTIONS CAMBRIDGE LIMITED - 2011-08-09
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    78,968 GBP2024-03-31
    Officer
    icon of calendar 2008-02-01 ~ 2009-10-12
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 11
    ONE ZERO CONTRACTORS (PS) LTD - 2018-12-07
    icon of address Stirling House Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -359,148 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-24 ~ 2019-04-06
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    SPU LIMITED - 2014-05-13
    icon of address Stirling House, Denny End Road, Waterbeach, Cambridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    97,646 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 13
    icon of address One Zero, Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-09-13 ~ 2020-12-31
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
    icon of calendar 2021-11-30 ~ 2024-04-29
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 14
    icon of address 601 High Road Leytonstone, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,391 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-04-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 15
    ASK NIGEL LIMITED - 2016-08-24
    icon of address Stirling House, Denny End Road, Waterbeach, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-12-09 ~ 2016-08-24
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-24
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ 2015-07-01
    IIF 2 - Director → ME
  • 17
    CORE PROPERTY SERVICES (UK) LIMITED - 2020-10-27
    ONE ZERO SERVICES LTD - 2022-03-22
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    2,466 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE

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.