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 Richard Earnest Day

    Related profiles found in government register
  • Mr Richard Earnest Day
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Grover Walk, Corringham, Essex, SS17 7LU, United Kingdom

      IIF 1 IIF 2
  • Day, Richard Earnest
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Rectory Road, Stanford-le-hope, Essex, SS17 0DL, United Kingdom

      IIF 3
  • Day, Richard Earnest
    British financial adviser born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, United Kingdom

      IIF 4 IIF 5
  • Mr Richard Earnest Day
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Kings Parade King Street, Stanford-le-hope, Essex, SS17 0HP, England

      IIF 6
    • icon of address 20 Kings Parade, King Street, Stanford-le-hope, SS17 0HP, England

      IIF 7
  • Day, Richard Earnest
    British commercial contractor born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Berkeley Square House Berkeley Square, London, W1J 6BD, England

      IIF 8
  • Day, Richard Earnest
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Kings Parade, King Street, Stanford-le-hope, SS17 0HP, England

      IIF 9
  • Day, Richard Earnest
    British financial adviser born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Kings Parade, King Street, Stanford-le-hope, Essex, SS17 0HP, United Kingdom

      IIF 10
    • icon of address 23, Wharf Road, Stanford-le-hope, Essex, SS17 0BZ, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Mr Richard Day
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16
    • icon of address 20 Kings Parade, King Street, Stanford-le-hope, SS17 0HP, England

      IIF 17
    • icon of address 7, Rectory Road, Stanford-le-hope, SS17 0DL, United Kingdom

      IIF 18
  • Day, Richard Ernest
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Kings Parade, Stanford-le-hope, Essex, SS17 0HP, England

      IIF 19
  • Day, Richard
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address 20 Kings Parade, King Street, Stanford-le-hope, SS17 0HP, England

      IIF 21
  • Day, Richard
    British financial advisor born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Rectory Road, Stanford-le-hope, SS17 0DL, United Kingdom

      IIF 22
  • Day, Richard
    British mortgage broker born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address 20 Kings Parade, King Street, Stanford-le-hope, SS17 0HP, England

      IIF 24
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 40 Corringham Road, Stanford-le-hope, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 3 - Director → ME
  • 3
    IFA ESSEX LIMITED - 2012-09-18
    MORTGAGES FOR HOMES (UK) LIMITED - 2009-11-02
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -20,922 GBP2024-03-31
    Officer
    icon of calendar 2008-08-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Rectory Road, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20 Kings Parade, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 40 Corringham Road, Stanford-le-hope, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7 Rectory Road, Stanford-le-hope, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-24
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    IIF 7 - Has significant influence or controlOE
  • 9
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    3,151 GBP2024-03-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    icon of address 40 Corringham Road, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address 40 Corringham Road, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 9 Elms Court, Commonside Road, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address 40 Corringham Road, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address 40 Corringham Road, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address 20 Kings Parade King Street, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,608 GBP2019-05-31
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    IFA ESSEX LIMITED - 2012-09-18
    MORTGAGES FOR HOMES (UK) LIMITED - 2009-11-02
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -20,922 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-04
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address 20 Kings Parade King Street, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,608 GBP2019-05-31
    Officer
    icon of calendar 2012-02-01 ~ 2012-02-01
    IIF 8 - 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.